Company NameSpeed 9670 Limited
Company StatusDissolved
Company Number04797357
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMary Rose Bernard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(1 month after company formation)
Appointment Duration8 years, 1 month (closed 30 August 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence Address73 Clapham Common
Southside
London
Sw4
Secretary NameMr Christpher Andrew Holmes
StatusClosed
Appointed22 March 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 30 August 2011)
RoleCompany Director
Correspondence Address2 Stockwell Park Road
London
SW9 0AJ
Director NameMr Alan John Bristow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Montagu Square
London
W1H 2LA
Secretary NameMr Alan John Bristow
NationalityBritish
StatusResigned
Appointed15 July 2003(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Montagu Square
London
W1H 2LA
Secretary NameMr Richard Stuart Poffley
NationalityBritish
StatusResigned
Appointed31 March 2004(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Modena Road
Hove
East Sussex
BN3 5QF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Hewlett House
Havelock Terrace
Battersea
SW8 4AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£25,286

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (3 pages)
5 May 2011Application to strike the company off the register (3 pages)
10 August 2010Appointment of Mr Christpher Andrew Holmes as a secretary (2 pages)
10 August 2010Appointment of Mr Christpher Andrew Holmes as a secretary (2 pages)
9 August 2010Termination of appointment of Richard Poffley as a secretary (1 page)
9 August 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 100
(3 pages)
9 August 2010Termination of appointment of Richard Poffley as a secretary (1 page)
9 August 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 100
(3 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (4 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (4 pages)
20 July 2009Return made up to 12/06/09; full list of members (3 pages)
20 July 2009Return made up to 12/06/09; full list of members (3 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
20 January 2009Accounts for a small company made up to 30 June 2007 (4 pages)
20 January 2009Accounts for a small company made up to 30 June 2007 (4 pages)
15 September 2008Accounts for a small company made up to 30 June 2006 (4 pages)
15 September 2008Accounts for a small company made up to 30 June 2006 (4 pages)
19 June 2008Return made up to 12/06/08; full list of members (3 pages)
19 June 2008Return made up to 12/06/08; full list of members (3 pages)
4 July 2007Return made up to 12/06/07; full list of members (2 pages)
4 July 2007Return made up to 12/06/07; full list of members (2 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Return made up to 12/06/06; full list of members (2 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Return made up to 12/06/06; full list of members (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
4 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
22 December 2005Accounts for a small company made up to 30 June 2004 (4 pages)
22 December 2005Accounts for a small company made up to 30 June 2004 (4 pages)
19 July 2005Return made up to 12/06/05; full list of members (7 pages)
19 July 2005Return made up to 12/06/05; full list of members (7 pages)
14 July 2004Return made up to 12/06/04; full list of members (7 pages)
14 July 2004Return made up to 12/06/04; full list of members (7 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: c/o beale & co garrick house 27-32 king street, covent garden london WC2B 8JB (1 page)
1 April 2004Registered office changed on 01/04/04 from: c/o beale & co garrick house 27-32 king street, covent garden london WC2B 8JB (1 page)
26 February 2004Statement of affairs (8 pages)
26 February 2004Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2004Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2004Statement of affairs (8 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
26 July 2003Registered office changed on 26/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
26 July 2003Registered office changed on 26/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
12 June 2003Incorporation (17 pages)
12 June 2003Incorporation (17 pages)