Company NameDerek Johns Fine Art Limited
Company StatusDissolved
Company Number04168798
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)
Previous NameSpeed 8657 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Ernest Johns
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(3 days after company formation)
Appointment Duration4 years (closed 08 March 2005)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressConock Old Manor
Conock
Devizes
Wiltshire
SN10 3QQ
Secretary NameAllan Anthony Reeves
NationalityBritish
StatusResigned
Appointed02 March 2001(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Correspondence Address14 Ridge Avenue
Winchmore Hill
London
N21 2AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Duke Street
St James'S
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
8 October 2004Application for striking-off (1 page)
27 April 2004Secretary resigned (1 page)
5 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
6 March 2003Return made up to 27/02/03; no change of members (6 pages)
2 April 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
18 March 2002Return made up to 27/02/02; full list of members (6 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
13 March 2001Company name changed speed 8657 LIMITED\certificate issued on 13/03/01 (2 pages)
27 February 2001Incorporation (20 pages)