Company NameSpeed 7785 Limited
Company StatusDissolved
Company Number03704272
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)
Previous NameInteractive Advertising And Production (IAP) Limited

Directors

Director NameGeorge Bayer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 28 November 2000)
RoleProducer
Correspondence Address51 Cathcart Road
London
SW10 9DH
Director NameEdmund Hugh Lydiart Hall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 28 November 2000)
RoleBroadcaster
Correspondence Address2 Kensington Mansions
Trebovir Road
London
SW5 9TF
Director NameMr Nicholas Adam Doff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 28 November 2000)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address6a Penzance Place
Holland Park
London
W11 4PA
Secretary NameMr Nicholas Adam Doff
NationalityBritish
StatusClosed
Appointed23 April 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 28 November 2000)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address6a Penzance Place
Holland Park
London
W11 4PA
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 Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
10 August 1999Ad 04/03/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
20 May 1999Memorandum and Articles of Association (15 pages)
18 May 1999New director appointed (2 pages)
18 May 1999£ nc 1000/300000 23/02/99 (1 page)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 6/8 underwood street london N1 7JQ (1 page)
3 March 1999Company name changed speed 7495 LIMITED\certificate issued on 04/03/99 (2 pages)