Company NameSpeedtrak Limited
Company StatusDissolved
Company Number03351732
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date14 February 2006 (18 years, 2 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 NameMartin Leslie Tillyer
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Seal Road
Sevenoaks
Kent
TN14 5AR
Secretary NameAngela Tillyer
NationalityBritish
StatusClosed
Appointed20 December 2000(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 14 February 2006)
RoleCompany Director
Correspondence Address1 Sinnott Road
London
E17 5PL
Secretary NameKerry Ann Rickwood
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleSecretary
Correspondence AddressFlat 2 109 Higham Station Avenue
Chingford
London
E4 9AY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address395 Hoe Street
London
E17 9AP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Financials

Year2014
Turnover£34,544
Gross Profit£33,316
Net Worth£745
Current Liabilities£9,023

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
19 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
29 January 2004Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
22 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 May 2001Return made up to 14/04/01; full list of members (6 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
15 May 2000Return made up to 14/04/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 March 1999 (11 pages)
17 September 1999Return made up to 14/04/99; no change of members (4 pages)
30 July 1999Registered office changed on 30/07/99 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
18 May 1998Return made up to 14/04/98; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
23 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
12 May 1997Registered office changed on 12/05/97 from: 372 old street london EC1V 9LT (1 page)
14 April 1997Incorporation (12 pages)