Company NameSpeed 4400 Limited
Company StatusDissolved
Company Number02942159
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Harold Raphael Shupak
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(5 days after company formation)
Appointment Duration10 years, 5 months (closed 21 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Wentworth Way
Pinner
Middlesex
HA5 1BL
Secretary NameSusan Jane Rita Shupak
NationalityBritish
StatusClosed
Appointed22 June 1998(4 years after company formation)
Appointment Duration6 years, 6 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address5 Wentworth Way
Pinner
Middlesex
HA5 1BL
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed28 June 1994(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameJeffrey Lee Rubenstein
NationalityBritish
StatusResigned
Appointed28 December 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1998)
RoleSolicitor
Correspondence Address25 The Squirrels
Bushey
Watford
Herfordshire
WD2 3RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFourth Floor 6/7 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2004Application for striking-off (1 page)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
11 July 2003Return made up to 23/06/03; full list of members (6 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 July 2001Return made up to 23/06/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
24 July 2000Return made up to 23/06/00; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 July 1999Return made up to 23/06/99; no change of members
  • 363(287) ‐ Registered office changed on 23/07/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
29 July 1998Return made up to 23/06/98; no change of members (4 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
3 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
3 October 1997Return made up to 23/06/97; full list of members (6 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
25 July 1996Return made up to 23/06/96; change of members (6 pages)
22 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 1995Registered office changed on 28/12/95 from: third floor 34-35 dean street london W1V 5AP (1 page)
24 July 1995Return made up to 23/06/95; full list of members (6 pages)