Company NameSpeed 6092 Limited
Company StatusDissolved
Company Number03095461
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJack Lionel Miles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(1 week after company formation)
Appointment Duration2 years, 10 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address15 Kenyon Mansions
Queens Club Gardens
London
W14 9RN
Secretary NameJill Diana Alge
NationalityBritish
StatusClosed
Appointed01 September 1995(1 week after company formation)
Appointment Duration2 years, 10 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address6 Ladderstile Ride
Kingston Upon Thames
Surrey
KT2 7LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Michael Kerr & Co
Chalk Hill Cottage
27 Chalk Hill
Bushey Hertfordshire
WD1 4BL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardOxhey
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
12 February 1998Application for striking-off (1 page)
4 September 1997Return made up to 25/08/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
10 September 1996Return made up to 25/08/96; full list of members (6 pages)
20 September 1995Registered office changed on 20/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
25 August 1995Incorporation (38 pages)