Company NameGissing Software Limited
Company StatusDissolved
Company Number04263424
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NamesSpeed 8877 Limited and Mighter Gissing Software Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 24 January 2017)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 24 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameGillian Anne Gissing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2008)
RoleBusiness Administration
Correspondence Address4 Mount Close
Bromley
Kent
BR1 2PH
Director NameMichael Murton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address34 Blenheim Park Road
South Croydon
Surrey
CR2 6BD
Secretary NameGillian Anne Gissing
NationalityBritish
StatusResigned
Appointed22 August 2001(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 18 February 2005)
RoleBusiness Administration
Correspondence Address4 Mount Close
Bromley
Kent
BR1 2PH
Director NameRichard Gissing
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(5 months, 1 week after company formation)
Appointment Duration6 years (resigned 18 January 2008)
RoleComputer Consultant
Correspondence Address4 Mount Close
Bromley
Kent
BR1 2PH
Director NameDarren Richards
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2005)
RoleComputer Software Developer
Correspondence Address28 Stock Hill
Biggin Hill
Kent
TN16 3TJ
Director NameMr Michael Philip Vieyra
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melrose Road
London
SW19 3HG
Secretary NameStephen Paul Kerigan
NationalityBritish
StatusResigned
Appointed18 February 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address47 Station Road
Teddington
Middlesex
TW11 9AA
Director NameStephen Paul Kerigan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleAccountant
Correspondence Address47 Station Road
Teddington
Middlesex
TW11 9AA
Director NameMr Andrew Cunningham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(6 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Costock Road
Wysall
Nottinghamshire
NG12 5QT
Director NameDaragh Patrick Feltrim
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Matthew Richard Thomas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(6 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2008)
RoleAccountant
Correspondence Address6 Muirfield Road
London
W3 7NR
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed18 January 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2011)
RoleSecretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2011)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(9 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(14 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegissing.com

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

3.4k at £1Gissing Group LTD
97.72%
Ordinary
80 at £1Gissing Group LTD
2.28%
Non Voting

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 January 2002Delivered on: 30 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
2 September 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 30/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2016Solvency Statement dated 30/08/16 (1 page)
2 September 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 30/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2016Statement by Directors (1 page)
2 September 2016Statement by Directors (1 page)
2 September 2016Statement of capital on 2 September 2016
  • GBP 2,900.000000
(5 pages)
2 September 2016Statement of capital on 2 September 2016
  • GBP 2,900.000000
(5 pages)
2 September 2016Solvency Statement dated 30/08/16 (1 page)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 May 2016Statement of company's objects (2 pages)
26 May 2016Statement of company's objects (2 pages)
26 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 12/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 12/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
16 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3,510
(5 pages)
20 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3,510
(5 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,510
(5 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,510
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
16 July 2013Termination of appointment of Daragh Feltrim as a director (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
16 July 2013Termination of appointment of Daragh Feltrim as a director (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
10 October 2011Full accounts made up to 31 December 2010 (18 pages)
10 October 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2011Director's details changed for Daragh Patrick Feltrim on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Daragh Patrick Feltrim on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Daragh Patrick Feltrim on 1 September 2011 (2 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
19 August 2011Director's details changed for Daragh Patrick Feltrim on 22 July 2011 (2 pages)
19 August 2011Director's details changed for Daragh Patrick Feltrim on 22 July 2011 (2 pages)
11 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
11 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
11 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
11 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
10 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
10 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
30 July 2009Location of debenture register (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Registered office changed on 30/07/2009 from the thomson reuters building 30 south colonnade canary wharf london london E14 5EP uk (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 July 2009Registered office changed on 30/07/2009 from the thomson reuters building 30 south colonnade canary wharf london london E14 5EP uk (1 page)
30 July 2009Registered office changed on 30/07/2009 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
30 July 2009Registered office changed on 30/07/2009 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Location of debenture register (1 page)
29 July 2009Location of debenture register (1 page)
29 July 2009Location of debenture register (1 page)
3 November 2008Appointment terminated director matthew thomas (1 page)
3 November 2008Appointment terminated director andrew cunningham (1 page)
3 November 2008Appointment terminated director matthew thomas (1 page)
3 November 2008Appointment terminated director andrew cunningham (1 page)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
10 September 2008Director appointed nicholas david harding (2 pages)
10 September 2008Director appointed nicholas david harding (2 pages)
28 August 2008Return made up to 22/07/08; full list of members (4 pages)
28 August 2008Return made up to 22/07/08; full list of members (4 pages)
11 March 2008Secretary appointed elizabeth maria maclean (2 pages)
11 March 2008Appointment terminated director richard gissing (1 page)
11 March 2008Appointment terminated director and secretary stephen kerigan (1 page)
11 March 2008Secretary appointed elizabeth maria maclean (2 pages)
11 March 2008Director appointed daragh patrick feltrim (5 pages)
11 March 2008Director appointed daragh patrick feltrim (5 pages)
11 March 2008Appointment terminated director richard gissing (1 page)
11 March 2008Director appointed matthew richard thomas (4 pages)
11 March 2008Registered office changed on 11/03/2008 from kingfisher house 21-23 elmfield road bromley kent BR1 1LT (1 page)
11 March 2008Appointment terminated director gillian gissing (1 page)
11 March 2008Appointment terminated director and secretary stephen kerigan (1 page)
11 March 2008Registered office changed on 11/03/2008 from kingfisher house 21-23 elmfield road bromley kent BR1 1LT (1 page)
11 March 2008Appointment terminated director michael vieyra (1 page)
11 March 2008Appointment terminated director michael vieyra (1 page)
11 March 2008Director appointed matthew richard thomas (4 pages)
11 March 2008Appointment terminated director gillian gissing (1 page)
11 March 2008Director appointed andrew cunningham (2 pages)
11 March 2008Director appointed andrew cunningham (2 pages)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 September 2007Return made up to 22/07/07; full list of members (3 pages)
26 September 2007Return made up to 22/07/07; full list of members (3 pages)
8 June 2007Full accounts made up to 31 December 2006 (16 pages)
8 June 2007Full accounts made up to 31 December 2006 (16 pages)
13 October 2006Full accounts made up to 31 December 2005 (16 pages)
13 October 2006Full accounts made up to 31 December 2005 (16 pages)
18 September 2006Return made up to 22/07/06; full list of members (4 pages)
18 September 2006Return made up to 22/07/06; full list of members (4 pages)
3 August 2005Full accounts made up to 31 December 2004 (14 pages)
3 August 2005Full accounts made up to 31 December 2004 (14 pages)
27 July 2005Return made up to 22/07/05; full list of members (3 pages)
27 July 2005Return made up to 22/07/05; full list of members (3 pages)
10 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 June 2005£ ic 4080/3510 18/02/05 £ sr 570@1=570 (1 page)
10 June 2005£ ic 4080/3510 18/02/05 £ sr 570@1=570 (1 page)
10 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: northumberland house 230 high street bromley kent BR1 1PQ (1 page)
10 March 2005Registered office changed on 10/03/05 from: northumberland house 230 high street bromley kent BR1 1PQ (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
24 September 2004Company name changed mighter gissing software LIMITED\certificate issued on 24/09/04 (2 pages)
24 September 2004Company name changed mighter gissing software LIMITED\certificate issued on 24/09/04 (2 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 August 2004Return made up to 02/08/04; full list of members (9 pages)
13 August 2004Return made up to 02/08/04; full list of members (9 pages)
13 August 2003Return made up to 02/08/03; full list of members (9 pages)
13 August 2003Return made up to 02/08/03; full list of members (9 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 August 2002Return made up to 02/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2002Ad 16/07/02--------- £ si 80@1 (2 pages)
28 August 2002Ad 16/07/02--------- £ si 80@1 (2 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
28 August 2002Return made up to 02/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Ad 10/01/02--------- £ si 2999@1=2999 £ ic 2/3001 (2 pages)
26 January 2002Ad 10/01/02--------- £ si 999@1=999 £ ic 3001/4000 (2 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Ad 10/01/02--------- £ si 2999@1=2999 £ ic 2/3001 (2 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Ad 10/01/02--------- £ si 999@1=999 £ ic 3001/4000 (2 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
15 January 2002New director appointed (2 pages)
15 January 2002£ nc 1000/1000000 10/01/02 (2 pages)
15 January 2002Registered office changed on 15/01/02 from: c/o a s b law 8 ifield road crawley west sussex RH11 7YY (1 page)
15 January 2002Resolutions
  • RES13 ‐ Section 320(1) 10/01/02
(1 page)
15 January 2002Resolutions
  • RES13 ‐ Section 320(1) 10/01/02
(1 page)
15 January 2002New director appointed (2 pages)
15 January 2002£ nc 1000/1000000 10/01/02 (2 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: c/o a s b law 8 ifield road crawley west sussex RH11 7YY (1 page)
17 September 2001Company name changed speed 8877 LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Company name changed speed 8877 LIMITED\certificate issued on 17/09/01 (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: 6-8 underwood street london N1 7JQ (1 page)
30 August 2001Registered office changed on 30/08/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 August 2001Incorporation (20 pages)
2 August 2001Incorporation (20 pages)