Company NameHydro Carbon Solutions Limited
Company StatusDissolved
Company Number03308534
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)
Previous NameSpeed 6141 Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameKent Kihl
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusClosed
Appointed18 February 1997(3 weeks after company formation)
Appointment Duration2 years, 12 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address88 Pigeon Lane
Hampton
Middlesex
TW12 1AF
Secretary NameKent Kihl
NationalitySwedish
StatusClosed
Appointed18 February 1997(3 weeks after company formation)
Appointment Duration2 years, 12 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address88 Pigeon Lane
Hampton
Middlesex
TW12 1AF
Director NameJohn Kelly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed31 July 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2000)
RoleMerchant
Correspondence Address234 Sandycombe Road
Richmond
Surrey
TW9 2EQ
Director NameAdam George Munday
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(3 days after company formation)
Appointment Duration1 year (resigned 23 February 1998)
RoleBusiness Consultant
Correspondence Address76 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NamePeter Arnold Jay
NationalityBritish
StatusResigned
Appointed31 January 1997(3 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 February 1997)
RoleCompany Director
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameStuart Basil Collinge
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1997(9 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 February 1998)
RoleMerchant
Correspondence Address72 Broom Park
Broom Road
Teddington
Middlesex
TW11 9RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
11 August 1998Compulsory strike-off action has been discontinued (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Return made up to 28/01/98; full list of members (6 pages)
4 March 1998Director resigned (2 pages)
4 March 1998Director resigned (1 page)
1 December 1997Registered office changed on 01/12/97 from: c/o inghams roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
28 November 1997New director appointed (2 pages)
22 August 1997New secretary appointed;new director appointed (2 pages)
2 April 1997Secretary resigned (1 page)
20 February 1997Memorandum and Articles of Association (15 pages)
20 February 1997Director resigned (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: classic house 174-180 old st london EC1V 9BP (1 page)
11 February 1997Company name changed speed 6141 LIMITED\certificate issued on 12/02/97 (2 pages)
28 January 1997Incorporation (20 pages)