Company NameSpeed 5349 Limited
Company StatusDissolved
Company Number03155057
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 3 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Directors

Director NameNicholas George Allan Rowley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 18 November 1997)
RoleManaging Director Financial Ma
Correspondence Address2 Physic Place
70 Royal Hospital Road
London
SW3 4HP
Secretary NameGeraldine Downes
NationalityBritish
StatusClosed
Appointed30 September 1996(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 18 November 1997)
RoleSecretary
Correspondence Address55 Yeldham Road
London
W6 8JF
Director NameNicholas Philip Giles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(2 weeks, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 1996)
RoleSolicitor
Correspondence AddressSaints Hill Farmhouse
Pumping Station
Tonbridge
Kent
TN11 8EN
Director NameMr Richard Thomas Andrew Read
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(2 weeks, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Marlborough Place
London
NW8 0PD
Secretary NameDiana Suzanne Renshaw
NationalityBritish
StatusResigned
Appointed23 February 1996(2 weeks, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 1996)
RoleCompany Director
Correspondence Address38 Greenwood Avenue
South Benfleet
Essex
SS7 1LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Physic Place
70 Royal Hospital Road
Chelsea
London
SW3 4HP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Accounting reference date notified as 30/06 (1 page)
3 October 1996Registered office changed on 03/10/96 from: c/o maples teesdale 21 lincoln's inn fields london WC2A 3DU (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996New secretary appointed (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996New secretary appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Secretary resigned (1 page)
29 February 1996Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 February 1996Incorporation (19 pages)