Company NameHarrow Service Centre Limited
Company StatusDissolved
Company Number03105099
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)
Previous NameSpeed 7031 Limited

Directors

Director NameJeffrey John James Ashfield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 15 July 1997)
RoleCompany Director
Correspondence AddressThe Old Courthouse
Mount Street
Battle
East Sussex
TN33 0ER
Director NameLindsay Reyer Heath
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 15 July 1997)
RoleCaterer
Correspondence AddressThe Mill House Church Street
Olney
Buckinghamshire
MK46 4AD
Director NameNigel Richard Mark Heath
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 15 July 1997)
RoleSolicitor
Correspondence AddressThe Mill House Church Street
Olney
Buckinghamshire
MK46 4AD
Secretary NameMr Timothy James Waters
NationalityBritish
StatusClosed
Appointed04 October 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address4 Prospect Cottages
Battle
East Sussex
TN33 0JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address14,Ivor Place
London
NW1 6HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
25 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (12 pages)
25 October 1995Memorandum and Articles of Association (30 pages)
13 October 1995Company name changed speed 7031 LIMITED\certificate issued on 16/10/95 (4 pages)
10 October 1995Registered office changed on 10/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 September 1995Incorporation (38 pages)