Company NameBombay Bay Prawns Limited
Company StatusDissolved
Company Number03329613
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameSpeed 6228 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameErnest Ephraim Corrett
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(1 week after company formation)
Appointment Duration4 years, 4 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address25 Roedean Crescent
London
SW15 5JX
Secretary NameMr Gian Mario Gobbo
NationalityItalian
StatusClosed
Appointed14 March 1997(1 week after company formation)
Appointment Duration4 years, 4 months (closed 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cygnet House
83-89 Belsize Road
London
NW6 4AR
Director NameMr Nazir Ahmed
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2000)
RoleRestaurateur
Correspondence Address163 Hillcross Avenue
Morden
Surrey
SM4 4AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Littlestone Martin
2 Fitzhardinge Street
London
W1H 9PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
21 February 2001Application for striking-off (1 page)
20 February 2001Director resigned (1 page)
21 December 2000Full accounts made up to 31 March 2000 (4 pages)
16 March 2000Return made up to 07/03/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (4 pages)
26 May 1999Return made up to 07/03/99; no change of members (4 pages)
22 February 1999Full accounts made up to 31 March 1998 (4 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
24 March 1997Company name changed speed 6228 LIMITED\certificate issued on 25/03/97 (2 pages)
19 March 1997Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
7 March 1997Incorporation (20 pages)