Carshalton
Surrey
SM5 4EA
Secretary Name | Mr Paul Syrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Furzehatt House Plymouth Devon PL9 9JT |
Director Name | Guiseppe Bellanca |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Sales Director |
Correspondence Address | 9 Cadogan Court Sutton Surrey SM2 6LN |
Secretary Name | Mr John Paul Barnsley Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Berkeley Road Bishopston Bristol BS7 8HE |
Director Name | Robert Collins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | Tanylan Isaf Kidwelly SA17 5HJ Wales |
Director Name | Mr Javed Iqbal |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 2003) |
Role | Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 262 Glenfrome Road Eastville Bristol Avon BS5 6TS |
Director Name | John Eric Glanville Taylor |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Rise Shirley Surrey CR0 7QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Lydaco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 July 2000) |
Correspondence Address | 6th Floor Bridge House 48-52 Baldwin Street Bristol BS1 1QD |
Registered Address | 7th Floor Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£137,486 |
Cash | £9 |
Current Liabilities | £113,579 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 August 2004 | Dissolved (1 page) |
---|---|
17 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Appointment of a voluntary liquidator (1 page) |
4 March 2003 | Statement of affairs (7 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: finance house 19 craven road london W2 3BP (1 page) |
31 January 2003 | Particulars of contract relating to shares (3 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Ad 02/08/02--------- £ si [email protected]=1 £ ic 143/144 (2 pages) |
29 January 2003 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
16 October 2002 | Ad 02/08/02--------- £ si [email protected]=43 £ ic 100/143 (2 pages) |
8 October 2002 | New director appointed (2 pages) |
1 October 2002 | Resolutions
|
17 July 2002 | New director appointed (1 page) |
17 July 2002 | New director appointed (1 page) |
12 February 2002 | Return made up to 24/01/02; full list of members (9 pages) |
17 January 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
17 January 2002 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
28 November 2001 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
21 May 2001 | Return made up to 24/01/01; full list of members (9 pages) |
7 August 2000 | Ad 01/08/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
24 July 2000 | Particulars of contract relating to shares (4 pages) |
24 July 2000 | Particulars of contract relating to shares (3 pages) |
14 July 2000 | Ad 29/06/00--------- £ si 3@1=3 £ ic 96/99 (2 pages) |
14 July 2000 | Ad 03/07/00--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
14 July 2000 | Ad 03/07/00--------- £ si 12@1=12 £ ic 75/87 (2 pages) |
14 July 2000 | Ad 03/07/00--------- £ si 54@1=54 £ ic 21/75 (2 pages) |
14 July 2000 | Ad 03/07/00--------- £ si 9@1=9 £ ic 87/96 (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Memorandum and Articles of Association (9 pages) |
23 February 2000 | Company name changed speedybasic LIMITED\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
24 January 2000 | Incorporation (13 pages) |