Company NameSpeed Of Light Analysis Limited
Company StatusDissolved
Company Number02406344
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Angus Sturrock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(3 years after company formation)
Appointment Duration14 years, 9 months (closed 24 April 2007)
RoleComputer Consultant
Correspondence Address47 Redwood Avenue
Milton Of Leys
Inverness
High Region
IV2 6HA
Scotland
Director NameDonna Sturrock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(3 years after company formation)
Appointment Duration14 years, 9 months (closed 24 April 2007)
RoleClassroom Assistant
Correspondence Address47 Redwood Avenue
Milton Of Leys
Inverness
High Region
IV2 6HA
Scotland
Secretary NameDonna Sturrock
NationalityBritish
StatusClosed
Appointed20 July 1992(3 years after company formation)
Appointment Duration14 years, 9 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address47 Redwood Avenue
Milton Of Leys
Inverness
High Region
IV2 6HA
Scotland

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£47,918
Net Worth-£7,061
Cash£6,424
Current Liabilities£16,319

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
6 September 2005Return made up to 20/07/05; full list of members (2 pages)
27 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
27 July 2005Registered office changed on 27/07/05 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
28 October 2004Return made up to 20/07/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
18 July 2003Return made up to 20/07/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
28 May 2003Secretary's particulars changed;director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
19 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
5 September 2001Return made up to 20/07/01; full list of members (6 pages)
31 August 2001Registered office changed on 31/08/01 from: 241-243 baker street london NW1 6XE (2 pages)
18 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
5 September 2000Return made up to 20/07/00; full list of members (5 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
15 April 1999Full accounts made up to 31 August 1998 (10 pages)
4 August 1998Return made up to 20/07/98; full list of members (5 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
22 August 1997Return made up to 20/07/97; full list of members (5 pages)
17 July 1997Full accounts made up to 31 August 1996 (10 pages)
22 August 1996Return made up to 20/07/96; full list of members (5 pages)
3 May 1996Full accounts made up to 31 August 1995 (10 pages)
4 August 1995Director's particulars changed (2 pages)
26 July 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)