Company NameSpeed 3544 Limited
Company StatusDissolved
Company Number02863268
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)
Previous NameCTC Eurobase Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael George Thomas Fox
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1994(8 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 05 September 2000)
RoleCompany Director
Correspondence Address17 Oaktree Drive
Hook
Basingstoke
Hampshire
RG27 9RA
Secretary NameLorraine Patricia Anne Fox
NationalityBritish
StatusClosed
Appointed11 July 1994(8 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 05 September 2000)
RoleSecretary
Correspondence Address17 Oaktree Drive
Hook
Basingstoke
Hampshire
RG27 9RA
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered Address1st Floor
10 Dover Street
London
W1X 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

5 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
2 September 1999Full accounts made up to 31 October 1998 (10 pages)
27 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 May 1998Company name changed ctc eurobase LTD.\certificate issued on 14/05/98 (5 pages)
27 April 1998Registered office changed on 27/04/98 from: 12 brewery court theale reading berkshire RG7 5AJ (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1997Return made up to 18/10/97; full list of members (6 pages)
6 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
17 October 1996Return made up to 18/10/96; no change of members (6 pages)
30 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 October 1995Return made up to 18/10/95; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)