Company NameBusiness Finance & Management Services Limited
Company StatusDissolved
Company Number04356431
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 2 months ago)
Dissolution Date25 May 2004 (19 years, 10 months ago)
Previous NameSpeed 9040 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Allen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Marsh Close
London
NW7 4NY
Secretary NameAmanda Dorothy Allen
NationalityNew Zealander
StatusClosed
Appointed15 March 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 May 2004)
RoleStockbroker
Correspondence Address9 Marsh Close
London
NW7 4NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMichael Allen
9 Marsh Close
Mill Hill
London
NW7 4NY
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
24 December 2003Application for striking-off (1 page)
13 March 2003Return made up to 18/01/03; full list of members (6 pages)
15 May 2002Memorandum and Articles of Association (15 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (1 page)
22 March 2002Company name changed speed 9040 LIMITED\certificate issued on 22/03/02 (2 pages)
20 March 2002Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
18 January 2002Incorporation (17 pages)