Company Name@ Limited
Company StatusDissolved
Company Number03164196
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date8 February 2011 (13 years, 3 months ago)
Previous NameSpeed 5430 Limited

Business Activity

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

Directors

Director NameMr Jonathan Clive Cole
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Acre
Lincoln Road
Gerrards Cross
Buckinghamshire
Sl9 9t8
Secretary NameJacquelyn Susan Metcalfe
NationalityBritish
StatusResigned
Appointed15 March 1996(3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 August 1996)
RoleFinance Director
Correspondence Address55 Redston Road
London
N8 7HL
Secretary NameMr Andrew Nicholas Branson
NationalityBritish
StatusResigned
Appointed09 August 1996(5 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EH
Secretary NameMr Sean Richard Payne
NationalitySouth African
StatusResigned
Appointed28 February 2009(13 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2010)
RoleFinance Director
Correspondence Address27 Kipling Drive
Wimbledon
SW19 1TJ
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 Address2 Premier Park
5 Premier Park Road Park Royal
London
NW10 7NZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
8 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 June 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(4 pages)
30 June 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(4 pages)
14 May 2010Annual return made up to 23 February 2009 with a full list of shareholders (2 pages)
14 May 2010Annual return made up to 23 February 2009 with a full list of shareholders (2 pages)
17 February 2010Termination of appointment of Sean Payne as a secretary (1 page)
17 February 2010Termination of appointment of Sean Payne as a secretary (1 page)
15 October 2009Registered office address changed from 1 Amalgamated Drive West Cross Centre Great West Road Brentford Middlesex TW8 9EZ on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 1 Amalgamated Drive West Cross Centre Great West Road Brentford Middlesex TW8 9EZ on 15 October 2009 (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
25 June 2009Accounts made up to 31 July 2008 (5 pages)
25 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
22 June 2009Secretary appointed mr sean richard payne (1 page)
22 June 2009Secretary appointed mr sean richard payne (1 page)
22 April 2009Appointment terminated secretary andrew branson (1 page)
22 April 2009Appointment Terminated Secretary andrew branson (1 page)
25 June 2008Return made up to 23/02/08; full list of members (3 pages)
25 June 2008Return made up to 23/02/08; full list of members (3 pages)
24 June 2008Accounts made up to 31 July 2007 (5 pages)
24 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
11 June 2007Return made up to 23/02/07; full list of members (6 pages)
11 June 2007Return made up to 23/02/07; full list of members (6 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
7 June 2007Accounts made up to 31 July 2006 (5 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 June 2006Accounts made up to 31 July 2005 (5 pages)
23 March 2006Return made up to 23/02/06; full list of members (6 pages)
23 March 2006Return made up to 23/02/06; full list of members (6 pages)
12 May 2005Return made up to 23/02/05; full list of members (6 pages)
12 May 2005Return made up to 23/02/05; full list of members (6 pages)
19 April 2005Accounts made up to 31 July 2004 (5 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 June 2004Accounts made up to 31 July 2003 (5 pages)
15 March 2004Return made up to 23/02/04; full list of members (6 pages)
15 March 2004Return made up to 23/02/04; full list of members (6 pages)
25 April 2003Return made up to 23/02/03; full list of members (6 pages)
25 April 2003Return made up to 23/02/03; full list of members (6 pages)
16 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 April 2003Accounts made up to 31 July 2002 (5 pages)
10 April 2002Return made up to 23/02/02; full list of members (6 pages)
10 April 2002Return made up to 23/02/02; full list of members (6 pages)
13 February 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
13 February 2002Accounts made up to 31 July 2001 (5 pages)
28 March 2001Return made up to 23/02/01; full list of members (6 pages)
28 March 2001Return made up to 23/02/01; full list of members (6 pages)
26 January 2001Accounts made up to 31 July 2000 (5 pages)
26 January 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
10 April 2000Return made up to 23/02/00; full list of members (6 pages)
10 April 2000Return made up to 23/02/00; full list of members (6 pages)
25 January 2000Accounts made up to 31 July 1999 (5 pages)
25 January 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
30 March 1999Return made up to 23/02/99; no change of members (4 pages)
30 March 1999Return made up to 23/02/99; no change of members (4 pages)
16 December 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
16 December 1998Accounts made up to 31 July 1998 (5 pages)
9 March 1998Return made up to 23/02/98; no change of members (4 pages)
9 March 1998Return made up to 23/02/98; no change of members (4 pages)
29 December 1997Accounts made up to 31 July 1997 (5 pages)
29 December 1997Accounts for a dormant company made up to 31 July 1997 (5 pages)
7 November 1997Registered office changed on 07/11/97 from: c/o jacky metcalfe unit 2 9 hatton street london NW8 8PL (1 page)
7 November 1997Registered office changed on 07/11/97 from: c/o jacky metcalfe unit 2 9 hatton street london NW8 8PL (1 page)
29 May 1997New secretary appointed (2 pages)
29 May 1997Return made up to 23/02/97; full list of members (6 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 October 1996Accounting reference date notified as 31/07 (1 page)
11 October 1996Accounting reference date notified as 31/07 (1 page)
31 March 1996New secretary appointed (1 page)
31 March 1996Secretary resigned (2 pages)
31 March 1996Secretary resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996New director appointed (1 page)
31 March 1996Director resigned (2 pages)
26 March 1996Company name changed speed 5430 LIMITED\certificate issued on 27/03/96 (2 pages)
26 March 1996Company name changed speed 5430 LIMITED\certificate issued on 27/03/96 (2 pages)
21 March 1996Registered office changed on 21/03/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
21 March 1996Registered office changed on 21/03/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
23 February 1996Incorporation (17 pages)