Company NameSpeedstar Limited
Company StatusDissolved
Company Number02338482
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMohammed Sikander Sandal
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 15 February 2000)
RoleSales Director
Correspondence AddressSandal Colony Rangpura
Suakjit 1
Pakistan
Foreign
Director NameMohammed Waqas Sandal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityPakistani
StatusClosed
Appointed01 June 1993(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 15 February 2000)
RoleDealer In Sports Goods
Correspondence AddressSandal Colony Rangpura
Suakjit 1
Pakistan
Foreign
Secretary NameMohammed Sikander Sandal
NationalityBritish
StatusClosed
Appointed01 June 1993(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressSandal Colony Rangpura
Suakjit 1
Pakistan
Foreign
Director NameMr John Brian Cox
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address24 Gloucester Place Mews
London
W1H 3PL
Director NameMr Alan Curtiss
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1993)
RoleComputer Consultant
Correspondence Address24 Gloucester Place Mews
London
W1H 3PL
Director NameMr Mohamed Iqbal Sandal
Date of BirthAugust 1934 (Born 89 years ago)
NationalityPakistani
StatusResigned
Appointed24 January 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressSandal Colony
Rangpura
Sialkot-1
Foreign
Director NameMr Mohammed Sarwar Sandal
Date of BirthOctober 1932 (Born 91 years ago)
NationalityPakistani
StatusResigned
Appointed24 January 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 1996)
RoleCompany Director
Correspondence AddressSandal Colony
Rangpura
Suakjit-1
Foreign
Secretary NameMr John Brian Cox
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address24 Gloucester Place Mews
London
W1H 3PL
Director NameMr Julian Marcus Curtiss
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1993)
RoleSales Director
Correspondence AddressNo 4 Three St Georges Square
Pimlico
London
SW1V 2HX

Location

Registered Address118 Baker Street
London
W1M 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
24 May 1998Full accounts made up to 31 March 1997 (3 pages)
13 May 1998Return made up to 01/01/98; full list of members (6 pages)
12 May 1997Return made up to 01/01/97; full list of members (6 pages)
16 January 1997Director resigned (1 page)
16 January 1997Full accounts made up to 31 March 1996 (3 pages)
28 March 1996Return made up to 01/01/96; no change of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (3 pages)