Company NameCopier Buyers Bureau Limited
Company StatusDissolved
Company Number03163581
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)
Previous NameSpeed 5399 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Rowan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address1 Bell View Manor
The Oaks
Ruislip
Middlesex
HA4 7LH
Secretary NameMark Rowan
NationalityBritish
StatusClosed
Appointed04 March 1996(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address1 Bell View Manor
The Oaks
Ruislip
Middlesex
HA4 7LH
Director NameStephen John Dempster
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1997)
RoleProposed Dir
Correspondence Address5 Filey Way
Ruislip Manor
Middlesex
HP4 9AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPentax House Southhill Avenue
Harrow
Middlesex
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
29 June 1997Director resigned (1 page)
4 April 1997Return made up to 23/02/97; full list of members (6 pages)
22 April 1996Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1996Memorandum and Articles of Association (15 pages)
20 March 1996Secretary resigned (2 pages)
20 March 1996New secretary appointed;new director appointed (1 page)
20 March 1996Director resigned (1 page)
20 March 1996New director appointed (2 pages)
14 March 1996Company name changed speed 5399 LIMITED\certificate issued on 15/03/96 (2 pages)
14 March 1996Registered office changed on 14/03/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
23 February 1996Incorporation (19 pages)