Company NameSpeed 9588 Limited
Company StatusDissolved
Company Number04722307
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameShaun Andrew Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address23 Twisden Road
London
NW5 1DL
Secretary NameRobbie Oneill
NationalityBritish
StatusClosed
Appointed11 April 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address20 Clarens Street
London
SE6 4ES
Director NameRobbie O'Neill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(4 months after company formation)
Appointment Duration2 years, 5 months (closed 03 January 2006)
RoleCo Director
Correspondence Address20 Clarens Street
London
SE6 4ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address32 Great Sutton Street
London
EC1V 0DR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
26 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003New director appointed (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page)