Company NameSpeedinsure Limited
Company StatusDissolved
Company Number03265240
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Vallis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGreek
StatusClosed
Appointed13 November 1996(3 weeks, 5 days after company formation)
Appointment Duration18 years, 10 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvar Suites Central House
1 Ballards Lane
London
N3 1LQ
Secretary NameInternational Registrars Limited (Corporation)
StatusClosed
Appointed02 December 1996(1 month, 2 weeks after company formation)
Appointment Duration18 years, 9 months (closed 15 September 2015)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameAVAR Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2015(18 years, 5 months after company formation)
Appointment Duration6 months (closed 15 September 2015)
Correspondence AddressAvar Suites Central House
1 Ballards Lane
London
N3 1LQ
Director NameMr Robert David Field
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(3 weeks, 4 days after company formation)
Appointment Duration1 day (resigned 13 November 1996)
RoleSolicitor
Correspondence AddressThe Firs 15 Bosman Drive
Windlesham
Surrey
GU20 6JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed12 November 1996(3 weeks, 4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 02 December 1996)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered AddressAvar Suites Central House
1 Ballards Lane
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Bearer
98.04%
Deferred
2 at £1Mr Nicholas Vallis
1.96%
Deferred

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 March

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Director's details changed for Nicholas Vallis on 16 March 2015 (3 pages)
31 March 2015Appointment of Avar Secretaries Limited as a secretary on 16 March 2015 (3 pages)
31 March 2015Director's details changed for Nicholas Vallis on 16 March 2015 (3 pages)
31 March 2015Appointment of Avar Secretaries Limited as a secretary on 16 March 2015 (3 pages)
31 March 2015Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Avar Suites Central House 1 Ballards Lane London N3 1LQ on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Avar Suites Central House 1 Ballards Lane London N3 1LQ on 31 March 2015 (2 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
1 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 102
(4 pages)
1 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 102
(4 pages)
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 102
(4 pages)
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 102
(4 pages)
31 October 2013Secretary's details changed for International Registrars Limited on 31 October 2013 (1 page)
31 October 2013Secretary's details changed for International Registrars Limited on 31 October 2013 (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
15 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 May 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
14 December 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2012Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page)
21 June 2012Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page)
22 March 2012Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page)
22 March 2012Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a medium company made up to 31 March 2010 (13 pages)
4 May 2011Accounts for a medium company made up to 31 March 2010 (13 pages)
22 March 2011Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page)
22 March 2011Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a medium company made up to 31 March 2009 (12 pages)
1 July 2010Accounts for a medium company made up to 31 March 2009 (12 pages)
28 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
28 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
15 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
21 January 2009Accounts for a medium company made up to 31 March 2008 (12 pages)
21 January 2009Accounts for a medium company made up to 31 March 2008 (12 pages)
24 October 2008Return made up to 18/10/08; full list of members (3 pages)
24 October 2008Return made up to 18/10/08; full list of members (3 pages)
2 June 2008Accounts for a medium company made up to 31 March 2007 (12 pages)
2 June 2008Accounts for a medium company made up to 31 March 2007 (12 pages)
11 December 2007Return made up to 18/10/07; full list of members (5 pages)
11 December 2007Return made up to 18/10/07; full list of members (5 pages)
19 June 2007Accounts for a small company made up to 31 March 2006 (13 pages)
19 June 2007Accounts for a small company made up to 31 March 2006 (13 pages)
15 November 2006Return made up to 18/10/06; full list of members (5 pages)
15 November 2006Return made up to 18/10/06; full list of members (5 pages)
8 May 2006Accounts for a medium company made up to 31 March 2005 (12 pages)
8 May 2006Accounts for a medium company made up to 31 March 2005 (12 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
23 January 2006Return made up to 18/10/05; full list of members (5 pages)
23 January 2006Return made up to 18/10/05; full list of members (5 pages)
8 August 2005Accounts for a medium company made up to 31 March 2004 (12 pages)
8 August 2005Accounts for a medium company made up to 31 March 2004 (12 pages)
29 January 2005Return made up to 18/10/04; full list of members (5 pages)
29 January 2005Return made up to 18/10/04; full list of members (5 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
26 April 2004Accounts for a medium company made up to 31 March 2003 (12 pages)
26 April 2004Accounts for a medium company made up to 31 March 2003 (12 pages)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
21 November 2003Return made up to 18/10/03; full list of members (5 pages)
21 November 2003Return made up to 18/10/03; full list of members (5 pages)
3 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 December 2002Return made up to 18/10/02; full list of members (5 pages)
9 December 2002Return made up to 18/10/02; full list of members (5 pages)
5 May 2002Full accounts made up to 31 March 2001 (9 pages)
5 May 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (3 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (3 pages)
4 January 2002Return made up to 18/10/01; full list of members (5 pages)
4 January 2002Return made up to 18/10/01; full list of members (5 pages)
30 April 2001Full accounts made up to 31 March 2000 (9 pages)
30 April 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
30 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
19 December 2000Full accounts made up to 31 March 1999 (9 pages)
19 December 2000Full accounts made up to 31 March 1999 (9 pages)
4 December 2000Return made up to 18/10/00; full list of members (5 pages)
4 December 2000Return made up to 18/10/00; full list of members (5 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
29 December 1999Return made up to 18/10/99; full list of members (5 pages)
29 December 1999Return made up to 18/10/99; full list of members (5 pages)
29 April 1999Full accounts made up to 31 March 1998 (9 pages)
29 April 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
26 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
13 January 1999Return made up to 18/10/98; full list of members (5 pages)
13 January 1999Return made up to 18/10/98; full list of members (5 pages)
24 August 1998Full accounts made up to 31 March 1997 (10 pages)
24 August 1998Full accounts made up to 31 March 1997 (10 pages)
14 May 1998Return made up to 18/10/97; full list of members (5 pages)
14 May 1998Return made up to 18/10/97; full list of members (5 pages)
12 May 1998Director's particulars changed (1 page)
12 May 1998Director's particulars changed (1 page)
28 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1998£ nc 1000/10000 13/11/96 (1 page)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1998Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 April 1998£ nc 10000/10100 13/11/96 (1 page)
28 April 1998Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 April 1998£ nc 10000/10100 13/11/96 (1 page)
28 April 1998£ nc 1000/10000 13/11/96 (1 page)
16 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
16 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
27 June 1997Ad 11/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Ad 11/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 June 1997New secretary appointed (2 pages)
20 December 1996Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
20 December 1996Registered office changed on 20/12/96 from: 190 strand london WC2R 1JN (1 page)
20 December 1996Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Registered office changed on 20/12/96 from: 190 strand london WC2R 1JN (1 page)
28 November 1996Registered office changed on 28/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Registered office changed on 28/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Director resigned (1 page)
18 October 1996Incorporation (9 pages)
18 October 1996Incorporation (9 pages)