Company NameEspeak Limited
Company StatusDissolved
Company Number03787472
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)
Previous NameSpeed 7756 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Kennedy Frost Newell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 30 October 2012)
RoleTech Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Bridge House 28-32
Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary NameAmanda Jane Spells
NationalityBritish
StatusClosed
Appointed18 August 1999(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 30 October 2012)
RoleCompany Director
Correspondence AddressStone Bridge House 28-32
Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMr Ian Walter Lindsey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(2 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kinderscout
Leverstock Green
Hertfordshire
HP3 8HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStone Bridge House 28-32
Bridge Street
Leatherhead
Surrey
KT22 8BZ
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
5 July 2012Application to strike the company off the register (3 pages)
5 July 2012Application to strike the company off the register (3 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(3 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(3 pages)
14 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 July 2010Director's details changed for Neil Kennedy Frost Newell on 10 June 2010 (2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Amanda Jane Spells on 10 June 2010 (1 page)
5 July 2010Director's details changed for Neil Kennedy Frost Newell on 10 June 2010 (2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Amanda Jane Spells on 10 June 2010 (1 page)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 August 2009Return made up to 10/06/09; full list of members (3 pages)
3 August 2009Return made up to 10/06/09; full list of members (3 pages)
1 June 2009Accounts made up to 31 July 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 September 2008Registered office changed on 30/09/2008 from F1 worth corner turners hill road, pound hill crawley west sussex RH10 7SL (1 page)
30 September 2008Registered office changed on 30/09/2008 from F1 worth corner turners hill road, pound hill crawley west sussex RH10 7SL (1 page)
4 July 2008Return made up to 10/06/08; full list of members (3 pages)
4 July 2008Return made up to 10/06/08; full list of members (3 pages)
30 May 2008Accounts made up to 31 July 2007 (1 page)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 June 2007Return made up to 10/06/07; no change of members (6 pages)
28 June 2007Return made up to 10/06/07; no change of members (6 pages)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
1 June 2007Accounts made up to 31 July 2006 (1 page)
10 July 2006Return made up to 10/06/06; full list of members (6 pages)
10 July 2006Return made up to 10/06/06; full list of members (6 pages)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 May 2006Accounts made up to 31 July 2005 (1 page)
1 July 2005Return made up to 10/06/05; full list of members (6 pages)
1 July 2005Return made up to 10/06/05; full list of members (6 pages)
27 April 2005Accounts made up to 31 July 2004 (1 page)
27 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
17 June 2004Return made up to 10/06/04; full list of members (6 pages)
17 June 2004Return made up to 10/06/04; full list of members (6 pages)
13 February 2004Accounts made up to 31 July 2003 (2 pages)
13 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
19 June 2003Return made up to 10/06/03; full list of members (6 pages)
19 June 2003Return made up to 10/06/03; full list of members (6 pages)
6 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
6 March 2003Accounts made up to 31 July 2002 (2 pages)
31 October 2002Registered office changed on 31/10/02 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page)
31 October 2002Registered office changed on 31/10/02 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page)
25 June 2002Return made up to 10/06/02; full list of members (6 pages)
25 June 2002Return made up to 10/06/02; full list of members (6 pages)
26 March 2002Accounts made up to 31 July 2001 (1 page)
26 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
10 July 2001Return made up to 10/06/01; full list of members (6 pages)
10 July 2001Return made up to 10/06/01; full list of members (6 pages)
22 February 2001Accounts made up to 31 July 2000 (2 pages)
22 February 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
7 July 2000Return made up to 10/06/00; full list of members (6 pages)
7 July 2000Return made up to 10/06/00; full list of members (6 pages)
18 April 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
18 April 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
10 September 1999Memorandum and Articles of Association (15 pages)
10 September 1999Memorandum and Articles of Association (15 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
27 August 1999Company name changed speed 7756 LIMITED\certificate issued on 31/08/99 (2 pages)
27 August 1999Company name changed speed 7756 LIMITED\certificate issued on 31/08/99 (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
25 August 1999Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
10 June 1999Incorporation (21 pages)
10 June 1999Incorporation (21 pages)