Company NameR I Simpson & Co Limited
Company StatusDissolved
Company Number03464552
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 6 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameSpeed 6633 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRobert Ian Simpson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 15 June 2004)
RoleChartered Accountant
Correspondence Address9 Dawson Road
London
NW2 6UB
Secretary NameWendy Lona Simpson
NationalityBritish
StatusClosed
Appointed07 January 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address9 Dawson Road
London
NW2 6UB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Dawson Road
London
NW2 6UB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£208
Current Liabilities£208

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
6 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
4 February 2002Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Registered office changed on 09/05/01 from: 40 keyes road london NW2 3XA (1 page)
9 January 2001Full accounts made up to 30 November 2000 (9 pages)
14 December 2000Full accounts made up to 30 November 1999 (9 pages)
7 November 2000Return made up to 12/11/00; full list of members (6 pages)
6 January 2000Full accounts made up to 30 November 1998 (9 pages)
9 December 1999Return made up to 12/11/99; full list of members (6 pages)
10 December 1998Return made up to 12/11/98; full list of members (6 pages)
2 February 1998Director resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Memorandum and Articles of Association (1 page)
16 January 1998Company name changed speed 6633 LIMITED\certificate issued on 19/01/98 (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
12 November 1997Incorporation (20 pages)