Company NameAgentspeedy Limited
Company StatusDissolved
Company Number03098442
CategoryPrivate Limited Company
Incorporation Date5 September 1995(28 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Peter Gray
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2018(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 30 March 2021)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Director NameIvi Hassapidou
Date of BirthMay 1966 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed26 September 1995(3 weeks after company formation)
Appointment Duration4 years (resigned 14 October 1999)
RoleCompany Director
Correspondence Address43
Souliou Street
Voula
Attiki
Greece
Secretary NameMr Nicholas-George Yannakoudakis
NationalityBritish
StatusResigned
Appointed26 September 1995(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address6 Minories
London
EC3N 1BJ
Secretary NameCapt Cecil Smylie
NationalityBritish
StatusResigned
Appointed07 November 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Victoria Wharf
Limehouse
London
E14 8DD
Director NameCapt Cecil Roland Smylie
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(4 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 12 March 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressAlt Na Beag
Station Road St Fillans
Crieff
Perthshire
PH6 2NE
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed20 January 1997(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 November 1997)
Correspondence Address3rd Floor 4 Luke Street
London
EC2A 4NT
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1999(4 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 24 June 2011)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressThe Baltic Exchange
St Mary Axe
London
EC3A 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Aquila Holding Inc.
50.00%
Ordinary
1 at £1Cyclops International Corporation LTD
50.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

15 November 2002Delivered on: 2 December 2002
Persons entitled: Omega Bank S.A.

Classification: First priority mortgage and accompanying deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motor vessel 'soremi' registered in the port of london with official number 712872 and all boats and appurtenances.
Outstanding
15 November 2002Delivered on: 2 December 2002
Persons entitled: Omega Bank S.A.

Classification: Assignment of insurances agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ship 'soremi' and all earnings of the ship all insurances and all requisition compensation.
Outstanding
20 October 1995Delivered on: 4 November 1995
Persons entitled: Banque Nationale De Paris

Classification: Deed of covenants
Secured details: Us$ 570,000 and all other monies due from the company to the chargee under the terms of a loan agreement of even date and a deed of covenants.
Particulars: First priority statutory mortgage on m/y mableu registered in london with official no 719798 and all (6464) shares of the yacht and her appuertenances. See the mortgage charge document for full details.
Outstanding
20 October 1995Delivered on: 4 November 1995
Persons entitled: Banque Natinale De Paris

Classification: Assignment of insurances
Secured details: Us$ 570,000 and all other monies due from the company to the chargee under the terms of a loan agreement of even date and deed of covenants.
Particulars: The aggregate of the outstanding principal and all npaip interest accrued thereon and all other sums of money whatsoever. See the mortgage charge document for full details.
Outstanding
20 October 1995Delivered on: 4 November 1995
Persons entitled: Banque Nationale De Paris

Classification: First priority naval mortgage
Secured details: Principal sum of us$570,000 together with all other monies due from the company to the chargee pursuant to the terms of a loan agreement and deed of covenants of even date.
Particulars: M/Y mableu official no 719798 registered at port of london and its appurtenances mortgage on all (64/64) shares of the yacht.
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
28 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
7 November 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
13 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 April 2018Termination of appointment of Cecil Roland Smylie as a director on 12 March 2018 (1 page)
8 March 2018Appointment of Mr John Peter Gray as a director on 15 January 2018 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
9 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 9 August 2011 (2 pages)
24 June 2011Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
24 June 2011Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
1 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 September 2008Return made up to 05/09/08; full list of members (5 pages)
12 September 2008Return made up to 05/09/08; full list of members (5 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
13 September 2007Return made up to 05/09/07; full list of members (5 pages)
13 September 2007Return made up to 05/09/07; full list of members (5 pages)
3 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
3 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
27 September 2006Return made up to 05/09/06; full list of members (5 pages)
27 September 2006Return made up to 05/09/06; full list of members (5 pages)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 September 2005Return made up to 05/09/05; full list of members (5 pages)
13 September 2005Return made up to 05/09/05; full list of members (5 pages)
4 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
4 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 September 2004Return made up to 05/09/04; full list of members (5 pages)
10 September 2004Return made up to 05/09/04; full list of members (5 pages)
12 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
12 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 October 2003Return made up to 05/09/03; full list of members (5 pages)
29 October 2003Return made up to 05/09/03; full list of members (5 pages)
29 October 2003Registered office changed on 29/10/03 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
29 October 2003Registered office changed on 29/10/03 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
9 September 2003Registered office changed on 09/09/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
9 September 2003Registered office changed on 09/09/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
14 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
14 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Location of register of directors' interests (1 page)
2 December 2002Location of register of members (1 page)
2 December 2002Location of register of members (1 page)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Location of register of directors' interests (1 page)
6 October 2002Return made up to 05/09/02; full list of members (6 pages)
6 October 2002Return made up to 05/09/02; full list of members (6 pages)
23 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
23 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
8 November 2001Return made up to 05/09/01; full list of members (6 pages)
8 November 2001Return made up to 05/09/01; full list of members (6 pages)
1 February 2001Return made up to 05/09/00; full list of members (6 pages)
1 February 2001Return made up to 05/09/00; full list of members (6 pages)
8 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
8 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
8 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
1 November 1999Return made up to 05/09/99; full list of members (6 pages)
1 November 1999Return made up to 05/09/99; full list of members (6 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
29 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
16 November 1998Return made up to 05/09/98; no change of members (4 pages)
16 November 1998Return made up to 05/09/98; no change of members (4 pages)
25 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
25 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned (1 page)
6 November 1997Return made up to 05/09/97; no change of members (4 pages)
6 November 1997Return made up to 05/09/97; no change of members (4 pages)
16 July 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
16 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
12 November 1996Return made up to 05/09/96; full list of members (6 pages)
12 November 1996Return made up to 05/09/96; full list of members (6 pages)
25 February 1996Accounting reference date notified as 31/08 (1 page)
25 February 1996Registered office changed on 25/02/96 from: 21 st thomas street bristol avon BS1 6JS (1 page)
25 February 1996Registered office changed on 25/02/96 from: 21 st thomas street bristol avon BS1 6JS (1 page)
25 February 1996Accounting reference date notified as 31/08 (1 page)
4 November 1995Particulars of mortgage/charge (4 pages)
4 November 1995Particulars of mortgage/charge (4 pages)
4 November 1995Particulars of mortgage/charge (4 pages)
4 November 1995Particulars of mortgage/charge (4 pages)
4 November 1995Particulars of mortgage/charge (4 pages)
4 November 1995Particulars of mortgage/charge (4 pages)
4 October 1995Director resigned;new director appointed (2 pages)
4 October 1995Director resigned;new director appointed (2 pages)
2 October 1995Registered office changed on 02/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 1995Secretary resigned;new secretary appointed (2 pages)
2 October 1995Registered office changed on 02/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Incorporation (12 pages)
5 September 1995Incorporation (12 pages)