Company NameSpeed 5560 Limited
Company StatusDissolved
Company Number03185640
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameHarinder Singh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 19 June 2001)
RoleManager Sales
Correspondence Address7 Baden Powell House
Ambrook Road
Belvedere
Kent
DA17 5PS
Secretary NameMinaz Pyarali Rajabali
NationalityBritish
StatusClosed
Appointed04 March 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address62 Surbiton Hill Park
Surbiton
Surrey
KT5 8ER
Secretary NameTarn Saberwal
NationalityBritish
StatusResigned
Appointed02 May 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1998)
RoleFactory Supervisor
Correspondence Address7 Baden Powell House
Embrooke Road
Belvedere
Kent
DA17 5PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Thurston Watts & Co
39/41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
15 January 2001Application for striking-off (1 page)
13 April 2000Return made up to 12/04/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 30 April 1998 (3 pages)
17 May 1999Return made up to 12/04/99; no change of members (4 pages)
23 July 1998Return made up to 12/04/98; no change of members (4 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
13 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
2 November 1997Return made up to 12/04/97; full list of members (6 pages)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996Memorandum and Articles of Association (15 pages)
2 June 1996Director resigned (1 page)
2 June 1996Secretary resigned (1 page)
12 May 1996Registered office changed on 12/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
12 April 1996Incorporation (20 pages)