Highgate
London
N6 5TS
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Director Name | Ms Julia Meighan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1997) |
Role | Chief Executive |
Correspondence Address | 3a Spareleaze Hill Loughton Essex IG10 1BS |
Secretary Name | Mrs Balbir Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 1996) |
Role | Company Director |
Correspondence Address | 30 Highcliffe Gardens Ilford Essex IG4 5HR |
Secretary Name | Mr Martin Stuart Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernbank East Street Rusper Horsham West Sussex RH12 4RE |
Director Name | David Michael Fennell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Maple Court Rodmersham Sittingbourne Kent ME9 0LR |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(7 years after company formation) |
Appointment Duration | 6 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Director Name | Christa Iris Echtle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(7 years after company formation) |
Appointment Duration | 6 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 9 Old Palace Lane Richmond Surrey TW9 1PG |
Secretary Name | Peter Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 52 Braeburn Way Kings Hill West Malling Kent ME19 4BY |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2005) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Secretary Name | Adrian John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Linton House Hopping Jacks Lane, Danbury Chelmsford Essex CM3 4PJ |
Director Name | Susan Dael |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2005) |
Role | Human Resources |
Correspondence Address | 18 Halidon Rise Harold Park Romford Essex RM3 0YL |
Director Name | Mr Trevor Robert Ogilvie Goul-Wheeker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | La Petite Sevelotte 15, The Park Bookham Surrey KT23 3LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Academy Court Third Floor 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 29 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (2 pages) |
8 October 2008 | Application for striking-off (1 page) |
3 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from third floor academy court 94 chancery lane london WC2A 1DT (1 page) |
26 October 2007 | Accounts for a dormant company made up to 29 December 2006 (3 pages) |
16 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 30 December 2005 (3 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
24 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
6 September 2003 | Resolutions
|
17 June 2003 | Return made up to 30/05/03; full list of members
|
17 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 7-9 saint georges square london SW1V 2HX (1 page) |
6 May 2003 | New director appointed (2 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
17 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: clocktower house 287-289 cranbrook road ilford essex IG1 4UA (1 page) |
7 June 2002 | New director appointed (3 pages) |
27 February 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
24 July 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
29 June 2000 | Return made up to 30/05/00; full list of members
|
16 July 1999 | Return made up to 30/05/99; full list of members (5 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 249 cranbrook road ilford essex (1 page) |
4 May 1999 | Full accounts made up to 31 August 1998 (3 pages) |
3 July 1998 | Return made up to 30/05/98; no change of members
|
3 July 1998 | New director appointed (3 pages) |
22 June 1998 | Full accounts made up to 31 August 1997 (3 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Return made up to 30/05/97; no change of members (5 pages) |
14 August 1997 | Secretary resigned (1 page) |
22 July 1997 | Full accounts made up to 31 August 1996 (3 pages) |
26 June 1996 | Return made up to 30/05/96; full list of members
|
13 July 1995 | Company name changed makespeedy LIMITED\certificate issued on 12/07/95 (2 pages) |
12 July 1995 | Director resigned;new director appointed (4 pages) |
3 July 1995 | Accounting reference date notified as 31/08 (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 May 1995 | Incorporation (12 pages) |