Company NameSpeedypark Limited
Company StatusDissolved
Company Number01997400
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameMorgan-Cairns Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Warren David Sharifi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1995(9 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elm Terrace
High Elms
Woodford Green
IG8 0UP
Director NameMr Marc Lawrence Sharifi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1995(9 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moat House
Church Farm
Little Laver
Essex
CM5 0JG
Secretary NameMaura Fulton
NationalityBritish
StatusClosed
Appointed24 November 1995(9 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address18 Aberdour Road
Ilford
Essex
IG3 9SB
Director NamePatricia Morgan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address155 Whitehall Road
Woodford
Essex
IG8 0RH
Secretary NameWarren Sharifi
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1992)
RoleCompany Director
Correspondence Address55 The Drive
Ilford
Essex
IG1 3HD
Secretary NameMrs Balbir Hara
NationalityBritish
StatusResigned
Appointed25 June 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address30 Highcliffe Gardens
Ilford
Essex
IG4 5HR
Director NameAndrew Colin Shupick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(9 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressMaybrook Lodge
13 Wyldwood Close Old Road
Old Harlow
Essex
CM17 0JD

Location

Registered Address550 Ley Street
Newbur Park
Ilford
Essex
IG2 7DB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,766

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (1 page)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
23 May 2006Return made up to 18/05/06; full list of members (7 pages)
23 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
3 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
2 September 2004Registered office changed on 02/09/04 from: coopers house 65A wingletye lane hornchurch essex RH11 3AT (1 page)
4 August 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
12 June 2003Return made up to 18/05/03; full list of members (7 pages)
31 May 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
29 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
7 September 2001Registered office changed on 07/09/01 from: the chambers 728/730 eastern avenue newbury park ilford, essex, IG2 6PE (1 page)
7 September 2001Return made up to 18/05/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
8 September 2000Return made up to 18/05/00; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
3 June 1999Return made up to 18/05/99; no change of members (4 pages)
12 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
23 May 1997Return made up to 18/05/97; full list of members (6 pages)
25 April 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
24 May 1996Return made up to 18/05/96; change of members
  • 363(287) ‐ Registered office changed on 24/05/96
(6 pages)
29 January 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
29 January 1996Registered office changed on 29/01/96 from: exchange house 180/182 st mary's lane upminster essex RM14 3BT (1 page)
1 December 1995Director resigned (2 pages)
1 December 1995New secretary appointed (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995Secretary resigned (2 pages)
13 July 1995Company name changed morgan-cairns associates LIMITED\certificate issued on 12/07/95 (4 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)
10 May 1995Director resigned (2 pages)
9 April 1995New director appointed (2 pages)