London
W1K 1DP
Secretary Name | Giulio Santangelo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | 2 Lambton Avenue Waltham Cross Hertfordshire EN8 8AS |
Secretary Name | Mrs Sharron Nachoom |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 04 June 1996(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 November 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Fitzjohns Avenue Hampstead London NW3 5JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 34 Rosslyn Hill London NW3 1NH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
24 July 2008 | Director's change of particulars / uri nachoom / 15/03/2005 (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
20 July 2007 | Director's particulars changed (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 June 2003 | Return made up to 28/05/03; full list of members
|
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
16 November 2001 | £ ic 100/70 23/10/01 £ sr 30@1=30 (1 page) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Declaration of shares redemption:auditor's report (3 pages) |
17 July 2001 | Return made up to 28/05/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Return made up to 28/05/00; full list of members
|
26 June 2000 | Director's particulars changed (1 page) |
16 April 2000 | Director's particulars changed (1 page) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 June 1999 | Return made up to 28/05/99; full list of members (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 June 1998 | Return made up to 28/05/98; full list of members (7 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 July 1997 | Return made up to 28/05/97; full list of members (7 pages) |
14 January 1997 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
14 January 1997 | Ad 06/09/96--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
16 September 1996 | Ad 06/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1996 | Particulars of mortgage/charge (4 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (4 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Memorandum and Articles of Association (1 page) |
20 June 1996 | Resolutions
|
13 June 1996 | Registered office changed on 13/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
13 June 1996 | Company name changed speed 5645 LIMITED\certificate issued on 14/06/96 (2 pages) |
28 May 1996 | Incorporation (20 pages) |
28 May 1996 | Incorporation (20 pages) |