Company NameSpeed 5141 Limited
Company StatusDissolved
Company Number03122167
CategoryPrivate Limited Company
Incorporation Date6 November 1995(28 years, 5 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRonald John Gladman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1995(3 days after company formation)
Appointment Duration4 years, 4 months (closed 14 March 2000)
RoleSolicitor
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusClosed
Appointed01 September 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 14 March 2000)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed09 November 1995(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address85 Fleet Street
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 October 1999Application for striking-off (1 page)
20 August 1999Return made up to 01/07/99; full list of members (5 pages)
30 July 1998Return made up to 01/07/98; no change of members (4 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 September 1997Memorandum and Articles of Association (17 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed (2 pages)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1997Memorandum and Articles of Association (28 pages)
18 August 1997Return made up to 01/08/97; no change of members (5 pages)
14 August 1997Company name changed tibco finance technology LIMITED\certificate issued on 14/08/97 (2 pages)
25 June 1997Company name changed tibco software LIMITED\certificate issued on 26/06/97 (2 pages)
4 February 1997Return made up to 06/11/96; full list of members (6 pages)
27 January 1997Secretary's particulars changed (1 page)
20 August 1996Memorandum and Articles of Association (20 pages)
20 August 1996Memorandum and Articles of Association (4 pages)
24 July 1996Company name changed tibco LIMITED\certificate issued on 25/07/96 (2 pages)
21 May 1996Particulars of mortgage/charge (5 pages)
28 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1996Accounting reference date notified as 31/12 (1 page)
24 April 1996Memorandum and Articles of Association (21 pages)
29 March 1996Company name changed speed 5141 LIMITED\certificate issued on 01/04/96 (2 pages)
6 December 1995Ad 29/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
21 November 1995New secretary appointed (4 pages)
21 November 1995New director appointed (4 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 November 1995Registered office changed on 15/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page)