Company NameScreen Speak Limited
Company StatusDissolved
Company Number04750841
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)
Previous NameUncle Post Production Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 01 November 2005)
RoleGroup Finance Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 01 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusClosed
Appointed21 July 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
31 May 2005Return made up to 01/05/05; full list of members (2 pages)
7 May 2004Return made up to 01/05/04; full list of members (7 pages)
28 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
28 July 2003New secretary appointed (3 pages)
28 July 2003New director appointed (3 pages)
28 July 2003New director appointed (3 pages)
28 July 2003Registered office changed on 28/07/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
14 May 2003Company name changed uncle post production LIMITED\certificate issued on 14/05/03 (2 pages)