Company NameSpeed 8842 Limited
Company StatusDissolved
Company Number04239515
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMalcolm Alan Chamberlain
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address31 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameDarren Mark Collins
NationalityBritish
StatusClosed
Appointed02 September 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address94 Norbiton Hall
Birkenhead Avenue
Kingston
Surrey
KT2 6RR
Secretary NameEdward John Warans
NationalityBritish
StatusResigned
Appointed20 July 2001(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2002)
RoleChartered Accountant
Correspondence Address3 Hitherwood Close
Reigate
Surrey
RH2 0JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 August 2004Return made up to 22/06/04; full list of members (6 pages)
8 October 2003Full accounts made up to 31 December 2002 (9 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Return made up to 22/06/03; full list of members (6 pages)
1 October 2003Secretary resigned (1 page)
10 August 2002Full accounts made up to 31 December 2001 (8 pages)
29 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: 6-8 underwood street london N1 7JQ (1 page)
22 June 2001Incorporation (20 pages)