Company NameThe Max Speed Clothing Co Limited
Company StatusDissolved
Company Number03357807
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameBrian Dodwell Joseph Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(1 day after company formation)
Appointment Duration4 years, 8 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address11b Hyde Park Mansions
Cabbell Street
London
NW1 5BA
Director NameSusan Sathasivam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(1 day after company formation)
Appointment Duration4 years, 8 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address11b Hyde Park Mansions
Cabbell Street
London
NW1 5BA
Secretary NameBrian Dodwell Joseph Lewis
NationalityBritish
StatusClosed
Appointed23 April 1997(1 day after company formation)
Appointment Duration4 years, 8 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address11b Hyde Park Mansions
Cabbell Street
London
NW1 5BA
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressMoubtbarrow House
12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
13 July 2001Application for striking-off (1 page)
24 April 2001Return made up to 22/04/01; full list of members (6 pages)
21 June 2000Return made up to 22/04/00; full list of members (6 pages)
13 July 1999Return made up to 22/04/99; full list of members (6 pages)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
8 July 1998Return made up to 22/04/98; full list of members (5 pages)
30 October 1997Registered office changed on 30/10/97 from: 31/33 bondway london SW8 1SJ (1 page)
30 October 1997Ad 23/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
22 April 1997Incorporation (14 pages)