London
NW11 8DS
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 31 March 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Martin Clive Jamieson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 21 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornhill Farm Kennelling Road Stalisfield Faversham Kent ME13 0JQ |
Director Name | Mr George MacDonald Kennedy |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deepwell House Maidstone Road, Chilham Canterbury Kent CT4 8DB |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Jeffrey Michael Hawkes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 St Faiths Close Newton Longville Milton Keynes Buckinghamshire MK17 0BA |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Smiths Industries Plc 765 Finchley Road Finchley London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 5 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2008 | Application for striking-off (1 page) |
1 October 2008 | Appointment terminated director susan o'brien (1 page) |
4 June 2008 | Resolutions
|
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
24 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
9 May 2006 | Return made up to 02/04/06; full list of members (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
6 May 2005 | Return made up to 02/04/05; full list of members (5 pages) |
5 April 2005 | Secretary's particulars changed (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
8 May 2004 | Return made up to 02/04/04; full list of members (5 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
30 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
17 April 2002 | Return made up to 02/04/02; full list of members (5 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 02/04/01; full list of members (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
30 August 2000 | New director appointed (4 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (4 pages) |
16 August 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 02/04/00; full list of members (10 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
7 May 1999 | Return made up to 02/04/99; full list of members (9 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (4 pages) |
11 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director's particulars changed (1 page) |
15 May 1998 | Resolutions
|
21 April 1998 | Return made up to 02/04/98; full list of members (8 pages) |
10 February 1998 | Full accounts made up to 2 August 1997 (7 pages) |
22 April 1997 | Return made up to 02/04/97; full list of members (8 pages) |
30 October 1996 | Director's particulars changed (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Memorandum and Articles of Association (13 pages) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
2 August 1996 | Company name changed speed 5552 LIMITED\certificate issued on 05/08/96 (2 pages) |
2 April 1996 | Incorporation (17 pages) |