Company NameSpeed 9144 Limited
Company StatusDissolved
Company Number04413622
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHerbert Arthur Wijlev Clamor Gronemeyer
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed13 June 2002(2 months after company formation)
Appointment Duration3 years, 4 months (closed 08 November 2005)
RoleComposer Performer
Country of ResidenceUnited Kingdom
Correspondence Address14a Chalcot Gardens
London
NW3 4YB
Secretary NameChatel Registrars Limited (Corporation)
StatusClosed
Appointed13 June 2002(2 months after company formation)
Appointment Duration3 years, 4 months (closed 08 November 2005)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O O J Kilkenny & Co
6 Lansdowne Mews
London
W11 3BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
13 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
4 November 2003Return made up to 10/04/03; full list of members (6 pages)
23 July 2002Memorandum and Articles of Association (16 pages)
22 July 2002Director resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2002Registered office changed on 20/06/02 from: 6-8 underwood street london N1 7JQ (1 page)
10 April 2002Incorporation (17 pages)