Lincoln Road
Gerrards Cross
Buckinghamshire
Sl9 9t8
Secretary Name | Jacquelyn Susan Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 August 1996) |
Role | Finance Director |
Correspondence Address | 55 Redston Road London N8 7HL |
Secretary Name | Mr Andrew Nicholas Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Secretary Name | Mr Sean Richard Payne |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2009(13 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2010) |
Role | Finance Director |
Correspondence Address | 27 Kipling Drive Wimbledon SW19 1TJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Premier Park 5 Premier Park Road Park Royal London NW10 7NZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2010 | Application to strike the company off the register (3 pages) |
23 September 2010 | Application to strike the company off the register (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
30 June 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
14 May 2010 | Annual return made up to 23 February 2009 with a full list of shareholders (2 pages) |
14 May 2010 | Annual return made up to 23 February 2009 with a full list of shareholders (2 pages) |
17 February 2010 | Termination of appointment of Sean Payne as a secretary (1 page) |
17 February 2010 | Termination of appointment of Sean Payne as a secretary (1 page) |
15 October 2009 | Registered 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 2009 | Registered 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 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2009 | Accounts made up to 31 July 2008 (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Secretary appointed mr sean richard payne (1 page) |
22 June 2009 | Secretary appointed mr sean richard payne (1 page) |
22 April 2009 | Appointment terminated secretary andrew branson (1 page) |
22 April 2009 | Appointment Terminated Secretary andrew branson (1 page) |
25 June 2008 | Return made up to 23/02/08; full list of members (3 pages) |
25 June 2008 | Return made up to 23/02/08; full list of members (3 pages) |
24 June 2008 | Accounts made up to 31 July 2007 (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
11 June 2007 | Return made up to 23/02/07; full list of members (6 pages) |
11 June 2007 | Return made up to 23/02/07; full list of members (6 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
7 June 2007 | Accounts made up to 31 July 2006 (5 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 June 2006 | Accounts made up to 31 July 2005 (5 pages) |
23 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
23 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
12 May 2005 | Return made up to 23/02/05; full list of members (6 pages) |
12 May 2005 | Return made up to 23/02/05; full list of members (6 pages) |
19 April 2005 | Accounts made up to 31 July 2004 (5 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
2 June 2004 | Accounts made up to 31 July 2003 (5 pages) |
15 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
25 April 2003 | Return made up to 23/02/03; full list of members (6 pages) |
25 April 2003 | Return made up to 23/02/03; full list of members (6 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
16 April 2003 | Accounts made up to 31 July 2002 (5 pages) |
10 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
10 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
13 February 2002 | Accounts made up to 31 July 2001 (5 pages) |
28 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
26 January 2001 | Accounts made up to 31 July 2000 (5 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
10 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
10 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
25 January 2000 | Accounts made up to 31 July 1999 (5 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
30 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
16 December 1998 | Accounts made up to 31 July 1998 (5 pages) |
9 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
29 December 1997 | Accounts made up to 31 July 1997 (5 pages) |
29 December 1997 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: c/o jacky metcalfe unit 2 9 hatton street london NW8 8PL (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: c/o jacky metcalfe unit 2 9 hatton street london NW8 8PL (1 page) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Return made up to 23/02/97; full list of members (6 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Return made up to 23/02/97; full list of members
|
11 October 1996 | Accounting reference date notified as 31/07 (1 page) |
11 October 1996 | Accounting reference date notified as 31/07 (1 page) |
31 March 1996 | New secretary appointed (1 page) |
31 March 1996 | Secretary resigned (2 pages) |
31 March 1996 | Secretary resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | New director appointed (1 page) |
31 March 1996 | Director resigned (2 pages) |
26 March 1996 | Company name changed speed 5430 LIMITED\certificate issued on 27/03/96 (2 pages) |
26 March 1996 | Company name changed speed 5430 LIMITED\certificate issued on 27/03/96 (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
23 February 1996 | Incorporation (17 pages) |