Company NameFuel Records Limited
Company StatusDissolved
Company Number03368440
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)
Previous NameSpeed 6359 Limited

Directors

Director NameRobert Bray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address26b Blythewood Road
London
N4
Director NameRichard Warren
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address3 Grays Inn Buildings
Rosesbury Avenue
London
Ec1
Secretary NameRobert Bray
NationalityBritish
StatusClosed
Appointed28 May 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address26b Blythewood Road
London
N4
Director NameDave Tipper
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(4 months after company formation)
Appointment Duration1 year, 6 months (closed 16 March 1999)
RoleMusician
Correspondence Address19 Amity Grove
Wimbledon
London
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mr A Simons
1/7 Boundary Row
London
SE1 8HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
3 November 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
3 November 1997Ad 21/07/97--------- £ si 198@1=198 £ ic 200/398 (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1997Company name changed speed 6359 LIMITED\certificate issued on 16/07/97 (2 pages)
3 July 1997Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (20 pages)