Company NameSpeed Estates Limited
Company StatusDissolved
Company Number03840372
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)
Previous NamesSpeed 7877 Limited and Speed Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barrie David Segal
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(8 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97a Pimlico Road
London
SW1W 8PH
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusClosed
Appointed25 May 2000(8 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 12 February 2008)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Cash£2,843
Current Liabilities£2,843

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Voluntary strike-off action has been suspended (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2005 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 February 2007Return made up to 13/09/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 September 2005Return made up to 13/09/05; full list of members (2 pages)
13 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 September 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 September 2004Return made up to 13/09/04; full list of members (2 pages)
18 September 2003Return made up to 13/09/03; full list of members (2 pages)
31 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 January 2003Delivery ext'd 3 mth 30/06/03 (1 page)
29 October 2002Return made up to 13/09/02; full list of members (5 pages)
30 August 2002Delivery ext'd 3 mth 30/06/02 (1 page)
2 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 October 2001Return made up to 13/09/01; full list of members (5 pages)
4 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 February 2001Delivery ext'd 3 mth 30/06/01 (1 page)
15 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
9 November 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
3 October 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
6 September 2000Company name changed speed properties LIMITED\certificate issued on 07/09/00 (2 pages)
17 July 2000Memorandum and Articles of Association (13 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (3 pages)
12 July 2000New secretary appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
13 September 1999Incorporation (18 pages)