Company NameLitech (UK) Limited
Company StatusDissolved
Company Number03704154
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameSpeed 7499 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVeronica Ann Buckley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressBurlington Lodge
Crown Lane
Streatham
London
SW16 3JA
Director NameMr Philip William Fitzgerald
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 06 November 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address87 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Secretary NameVeronica Ann Buckley
NationalityBritish
StatusClosed
Appointed24 February 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressBurlington Lodge
Crown Lane
Streatham
London
SW16 3JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPhilip Hudson & Co
104/106 Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
1 June 2001Application for striking-off (1 page)
19 May 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(7 pages)
14 December 1999Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1999Memorandum and Articles of Association (15 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 March 1999Registered office changed on 05/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
5 March 1999Company name changed speed 7499 LIMITED\certificate issued on 08/03/99 (2 pages)