Company NameSpeedrow Limited
DirectorPaul Morrison
Company StatusDissolved
Company Number03781110
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NamePaul Morrison
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1999(1 day after company formation)
Appointment Duration24 years, 11 months
RoleBusinessman
Correspondence Address108 Mayfair Avenue
Ilford
Essex
IG1 3DH
Secretary NameKeeley Grabski
NationalityBritish
StatusCurrent
Appointed03 June 1999(1 day after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressHighams Barn
Aythorpe Roding
Dunmow
Essex
CM6 1PS
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address108 Mayfair Avenue
Ilford
Essex
IG1 3DH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,407
Cash£2,033
Current Liabilities£19,238

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2005Dissolved (1 page)
20 October 2004Completion of winding up (1 page)
15 April 2004Order of court to wind up (3 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 June 2003Return made up to 02/06/03; full list of members (6 pages)
10 December 2002Compulsory strike-off action has been discontinued (1 page)
10 December 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
(6 pages)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2001Return made up to 02/06/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 July 2000Return made up to 02/06/00; full list of members (6 pages)
6 July 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: 101 wanstead park road ilford essex IG1 3TH (1 page)
28 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
23 June 1999Registered office changed on 23/06/99 from: 71 bath court saint lukes estate london EC1V 9NT (1 page)
2 June 1999Incorporation (13 pages)