Company NameShort Rentals Limited
Company StatusDissolved
Company Number03921311
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 1 month ago)
Dissolution Date27 July 2004 (19 years, 8 months ago)
Previous NameSpeed 8100 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Peter Agace
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(1 week after company formation)
Appointment Duration4 years, 5 months (closed 27 July 2004)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence Address27 Chemin De La Gradelle
1223 Cologny
Geneva
Foreign
Secretary NameJacqueline Catherine Dewar
NationalityBritish
StatusClosed
Appointed15 February 2000(1 week after company formation)
Appointment Duration4 years, 5 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address48 Lullingstone Lane
London
SE13 6UH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address118a Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,295
Current Liabilities£7,295

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Application for striking-off (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 February 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(6 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 February 2002Return made up to 08/02/02; full list of members (6 pages)
22 June 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 February 2001Return made up to 08/02/01; full list of members (6 pages)
6 April 2000Memorandum and Articles of Association (13 pages)
5 April 2000New secretary appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
23 February 2000Company name changed speed 8100 LIMITED\certificate issued on 24/02/00 (2 pages)