Company NameSpeedabove Company Limited
DirectorsBeverly Williams and Simon Paul Williams
Company StatusDissolved
Company Number02816998
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameBeverly Williams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address54 Fullerton Road
Byfleet
Weybridge
Surrey
KT14 7TB
Director NameSimon Paul Williams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address54 Fullerton Road
Byfleet
Weybridge
Surrey
KT14 7TB
Secretary NameBeverly Williams
NationalityBritish
StatusCurrent
Appointed27 May 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address54 Fullerton Road
Byfleet
Weybridge
Surrey
KT14 7TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£73,366
Gross Profit£73,197
Net Worth£782
Current Liabilities£14,813

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 March 2003Dissolved (1 page)
9 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
24 October 2000Statement of affairs (9 pages)
24 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 October 2000Appointment of a voluntary liquidator (2 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
27 March 2000Full accounts made up to 30 June 1999 (10 pages)
24 May 1999Return made up to 11/05/99; full list of members (5 pages)
21 April 1999Location of debenture register (1 page)
21 April 1999Location of register of directors' interests (1 page)
21 April 1999Location of register of members (1 page)
21 April 1999Registered office changed on 21/04/99 from: 61 old woking road west byfleet surrey KT14 6LF (1 page)
9 October 1998Full accounts made up to 30 June 1998 (10 pages)
5 June 1998Return made up to 11/05/98; full list of members (5 pages)
23 March 1998Full accounts made up to 30 June 1997 (12 pages)
9 July 1997Return made up to 11/05/97; full list of members (5 pages)
2 October 1996Full accounts made up to 30 June 1996 (13 pages)
19 August 1996Return made up to 11/05/96; full list of members (5 pages)
19 August 1996Secretary's particulars changed;director's particulars changed (1 page)
6 November 1995Accounts for a small company made up to 30 June 1995 (13 pages)
11 July 1995Return made up to 11/05/95; full list of members (5 pages)