Company NameSpeed Search Limited
Company StatusDissolved
Company Number03077314
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Indira Rani Bhamra
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Niagara Avenue
Ealing
London
W5 4UD
Secretary NameAmar Bhamra
NationalityBritish
StatusClosed
Appointed01 September 2007(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 01 December 2009)
RoleClerical Assistant
Correspondence Address7 Niagara Avenue
Ealing
London
W5 4UD
Secretary NamePritpaul Bhamra
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleSecretary
Correspondence Address7 Niagara Avenue
Ealing
London
W5 4UD
Director NamePritpaul Bharma
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 May 2007)
RoleElectrical Engineer
Correspondence Address316 Northfield Avenue
Ealing
London
W5 4UB
Secretary NameParamjit Bhamra
NationalityBritish
StatusResigned
Appointed25 June 1997(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address50 Rutland Road
Southall
Middlesex
UB1 2UR
Secretary NameMs Indira Rani Bhamra
NationalityBritish
StatusResigned
Appointed24 March 2004(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2007)
RoleProperty Search Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Niagara Avenue
Ealing
London
W5 4UD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address212 Boundary House Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
16 July 2009Return made up to 29/05/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 November 2008Registered office changed on 05/11/2008 from 316 northfield avenue ealing london W5 4UB (1 page)
12 June 2008Appointment terminated secretary indira bhamra (1 page)
3 April 2008Full accounts made up to 30 June 2007 (6 pages)
14 September 2007New secretary appointed (1 page)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
4 June 2007Director resigned (1 page)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 May 2005Return made up to 25/05/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 July 2004Return made up to 04/06/04; full list of members (7 pages)
13 May 2004New secretary appointed (2 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 March 2004Secretary resigned (1 page)
12 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 June 2002Return made up to 18/06/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 October 1999Return made up to 07/07/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 September 1998Return made up to 07/07/98; full list of members (6 pages)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 November 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Location of register of members (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Return made up to 07/07/97; full list of members (6 pages)
24 October 1996Return made up to 07/07/96; full list of members (6 pages)
4 October 1996Registered office changed on 04/10/96 from: 120 st margarets road twickenham middlesex TW1 2AA (1 page)
3 June 1996Registered office changed on 03/06/96 from: telemark house 9 tennyson avenue twickenham middlesex TW1 4QX (1 page)
9 January 1996Accounting reference date notified as 30/06 (1 page)
15 November 1995Registered office changed on 15/11/95 from: 316 northfield avenue ealing W5 4UB (1 page)
25 July 1995New director appointed (2 pages)
25 July 1995New secretary appointed (2 pages)
25 July 1995Registered office changed on 25/07/95 from: 372 old street london EC1V 9LT (1 page)
25 July 1995Secretary resigned (2 pages)
25 July 1995Director resigned (2 pages)
7 July 1995Incorporation (14 pages)