Company NameSpeed 6090 Limited
Company StatusDissolved
Company Number03096905
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 7 months ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)

Directors

Director NameMr Andrew Stuart Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(1 week after company formation)
Appointment Duration1 year, 9 months (closed 24 June 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Brockham Lane
Brockham
Betchworth
Surrey
RH3 7EJ
Secretary NameDeborah Anne Jones
NationalityBritish
StatusClosed
Appointed07 September 1995(1 week after company formation)
Appointment Duration1 year, 9 months (closed 24 June 1997)
RoleCompany Director
Correspondence Address33 Brockham Lane
Brockham
Betchworth
Surrey
RH3 7EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Schonhut Carr & Co
Lindbury House
104 Molesey Road, Hersham
Walton On Thames
KT12 4RD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
29 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
12 September 1995Registered office changed on 12/09/95 from: 174/180 old street london EC1V 9BP (1 page)
31 August 1995Incorporation (38 pages)