Company NameSpeedmount Services Limited
Company StatusDissolved
Company Number03549658
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Lightning
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleConsultant
Correspondence Address18 Walsworth Road
Hitchin
Hertfordshire
SG4 9SP
Director NameMike Mathews
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed25 September 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address30-31 Furnival Street
London
EC4A 1JE
Director NameAdrian Paul
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed25 September 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleFinance
Correspondence Address115 Henry St 1a
Brooklyn
Ny 11201
United States
Secretary NameTJG Secretaries Limited (Corporation)
StatusCurrent
Appointed25 September 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 7 months
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameJulie Lightning
NationalityBritish
StatusResigned
Appointed28 July 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address15 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Secretary NameDr Godfrey Lightning
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Silverburn Drive
Oakwood
Derby
Derbyshire
DE21 2JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£142,636
Net Worth£45,129
Cash£67,472
Current Liabilities£32,133

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 March 2003Dissolved (1 page)
18 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Registered office changed on 05/10/01 from: 8 crinan street battlebridge basin london N1 9SQ (1 page)
3 October 2001Appointment of a voluntary liquidator (1 page)
3 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2001Declaration of solvency (3 pages)
19 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: 91 ingersley road bollington macclesfield cheshire SK10 5RE (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Secretary resigned (1 page)
24 February 2000Accounts made up to 31 August 1999 (10 pages)
13 August 1999Secretary's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
5 July 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 1999Secretary's particulars changed (1 page)
29 October 1998Director's particulars changed (2 pages)
29 October 1998Director's particulars changed (2 pages)
24 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/07/98
(1 page)
5 August 1998New secretary appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
29 July 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned (2 pages)
29 July 1998Director resigned (2 pages)
21 April 1998Incorporation (17 pages)