London
SW11 1BJ
Director Name | Mr Brent Dowson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 32 Lots Road London SW10 1NK |
Secretary Name | Dougal Bridger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 5 Ravensbury Terrace London SW18 4RL |
Director Name | Mr Christopher James Crossley Bilborough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | Snape Hill House Snape Bedale North Yorkshire DL8 2PU |
Director Name | Mr Stephen Dunraven Bonner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 1998) |
Role | Merchant |
Correspondence Address | 32 Waldemar Avenue London SW6 5NA |
Secretary Name | Julian Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 120 Malrinson Road London SW11 1BJ |
Director Name | Caroline Helen Mercer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 34 Ormonde Gate London SW3 4HA |
Secretary Name | Heather Jane Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 5 Braybourne Drive Isleworth London Middlesex TW7 5EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Granville House 132 Sloane Street London SW1X 9AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 May 2002 | Application for striking-off (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 November 2001 | Return made up to 29/11/01; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 November 2000 | Return made up to 29/11/00; full list of members (6 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 338 old york road wandsworth london SW18 1SS (1 page) |
24 January 2000 | Full accounts made up to 31 March 1999 (23 pages) |
6 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (5 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
26 November 1998 | Return made up to 29/11/98; no change of members
|
18 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 July 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
23 March 1998 | Full accounts made up to 30 April 1997 (18 pages) |
6 March 1998 | New director appointed (2 pages) |
23 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
26 August 1997 | Particulars of mortgage/charge (4 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
28 November 1996 | Return made up to 29/11/96; full list of members (6 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
23 January 1996 | Accounting reference date notified as 30/04 (1 page) |
9 January 1996 | Memorandum and Articles of Association (13 pages) |
28 December 1995 | Company name changed speedylaser LIMITED\certificate issued on 29/12/95 (4 pages) |
29 November 1995 | Incorporation (12 pages) |