Company NameSpeedsearch Associates Limited
Company StatusDissolved
Company Number04678302
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date21 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Craig Malcolm Millar
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aabrs Limited Labs Atrium Chalk Farm Road
Camden
London
NW1 8AH
Director NameDr Minna Maarika Millar
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aabrs Limited Labs Atrium Chalk Farm Road
Camden
London
NW1 8AH
Secretary NameMr Craig Malcolm Millar
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aabrs Limited Labs Atrium Chalk Farm Road
Camden
London
NW1 8AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Aabrs Limited Labs Atrium Chalk Farm Road
Camden
London
NW1 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£152,935
Cash£58,776
Current Liabilities£72,119

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2020Liquidators' statement of receipts and payments to 19 May 2020 (10 pages)
22 July 2019Liquidators' statement of receipts and payments to 19 May 2019 (10 pages)
19 November 2018Liquidators' statement of receipts and payments to 19 May 2015 (9 pages)
19 November 2018Liquidators' statement of receipts and payments to 19 May 2016 (8 pages)
8 November 2018Liquidators' statement of receipts and payments to 19 May 2018 (11 pages)
8 November 2018Liquidators' statement of receipts and payments to 19 May 2017 (10 pages)
16 July 2018Liquidators' statement of receipts and payments to 19 May 2018 (11 pages)
19 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (10 pages)
19 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (10 pages)
21 July 2016Liquidators' statement of receipts and payments to 19 May 2016 (8 pages)
21 July 2016Liquidators' statement of receipts and payments to 19 May 2016 (8 pages)
13 January 2016Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2016Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
22 July 2015Liquidators' statement of receipts and payments to 19 May 2015 (11 pages)
22 July 2015Liquidators statement of receipts and payments to 19 May 2015 (11 pages)
22 July 2015Liquidators' statement of receipts and payments to 19 May 2015 (11 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 June 2014Declaration of solvency (3 pages)
12 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2014Declaration of solvency (3 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
30 May 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(4 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(4 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 15 June 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BH on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BH on 15 March 2011 (1 page)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Doctor Minna Maarika Millar on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Craig Malcolm Millar on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Doctor Minna Maarika Millar on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Craig Malcolm Millar on 1 January 2011 (2 pages)
14 March 2011Secretary's details changed for Craig Malcolm Millar on 1 January 2011 (1 page)
14 March 2011Director's details changed for Doctor Minna Maarika Millar on 1 January 2011 (2 pages)
14 March 2011Secretary's details changed for Craig Malcolm Millar on 1 January 2011 (1 page)
14 March 2011Secretary's details changed for Craig Malcolm Millar on 1 January 2011 (1 page)
14 March 2011Director's details changed for Craig Malcolm Millar on 1 January 2011 (2 pages)
16 September 2010Registered office address changed from Newhaven Penn Street Amersham Buckinghamshire HP7 0PY on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Newhaven Penn Street Amersham Buckinghamshire HP7 0PY on 16 September 2010 (1 page)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 27 July 2010 (2 pages)
14 June 2010Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE on 14 June 2010 (1 page)
18 May 2010Annual return made up to 26 February 2010 (14 pages)
18 May 2010Annual return made up to 26 February 2010 (14 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 August 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
27 August 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
22 April 2009Registered office changed on 22/04/2009 from langley house park road east finchley london N2 8EX (1 page)
22 April 2009Registered office changed on 22/04/2009 from langley house park road east finchley london N2 8EX (1 page)
3 March 2009Return made up to 26/02/09; full list of members (8 pages)
3 March 2009Return made up to 26/02/09; full list of members (8 pages)
3 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
26 February 2008Return made up to 26/02/08; full list of members (5 pages)
26 February 2008Return made up to 26/02/08; full list of members (5 pages)
27 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 April 2007Return made up to 26/02/07; full list of members (5 pages)
1 April 2007Return made up to 26/02/07; full list of members (5 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 March 2006Return made up to 26/02/06; full list of members (5 pages)
8 March 2006Return made up to 26/02/06; full list of members (5 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
1 June 2005Registered office changed on 01/06/05 from: rex house 354 ballards lane london N12 0EG (1 page)
1 June 2005Registered office changed on 01/06/05 from: rex house 354 ballards lane london N12 0EG (1 page)
18 April 2005Return made up to 26/02/05; full list of members (7 pages)
18 April 2005Return made up to 26/02/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
22 November 2004Ad 28/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 2004Ad 28/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003Ad 17/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2003Ad 17/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
26 February 2003Incorporation (16 pages)
26 February 2003Incorporation (16 pages)