Company NameSpeedpower Consulting Ltd
Company StatusDissolved
Company Number04871588
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Thibault Giroud
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleRugby Player
Country of ResidenceFrance
Correspondence Address209c Fidlas Road
Llanishen
Cardiff
CF14 5NA
Wales
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Mr Thibault Giroud
100.00%
Ordinary

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
12 May 2011Voluntary strike-off action has been suspended (1 page)
12 May 2011Voluntary strike-off action has been suspended (1 page)
15 April 2011Registered office address changed from C/O C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
7 September 2010Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Essentially Media Accounts 14th Floor 89 Albert Embankment London SE1 7TP on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 7 September 2010 (1 page)
6 September 2010Director's details changed for Mr Thibault Giroud on 6 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Thibault Giroud on 6 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Thibault Giroud on 6 September 2010 (2 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1
(4 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1
(4 pages)
20 August 2010Director's details changed for Mr Thibault Giroud on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Thibault Giroud on 19 August 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
1 September 2008Director's Change of Particulars / thibault giroud / 28/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 209C; Street was: 77 the water quarter, now: fidlas road; Area was: galleon way butedock, now: llanishen; Post Code was: CF10 4JA, now: CF14 5NA (2 pages)
1 September 2008Director's change of particulars / thibault giroud / 28/02/2008 (2 pages)
27 May 2008Registered office changed on 27/05/2008 from c/o player support services LTD 15 medway london N14 6NY (1 page)
27 May 2008Registered office changed on 27/05/2008 from c/o player support services LTD 15 medway london N14 6NY (1 page)
23 October 2007Return made up to 19/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2007Return made up to 19/08/07; full list of members (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/06
(6 pages)
19 September 2006Return made up to 19/08/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
24 November 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 September 2005Return made up to 19/08/05; full list of members (6 pages)
5 September 2005Return made up to 19/08/05; full list of members (6 pages)
18 November 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2004Return made up to 19/08/04; full list of members (6 pages)
3 November 2004Registered office changed on 03/11/04 from: c/o the accounts bureau LTD 1 heathcock court 415 the strand london WC2R 0NT (1 page)
3 November 2004Registered office changed on 03/11/04 from: c/o the accounts bureau LTD 1 heathcock court 415 the strand london WC2R 0NT (1 page)
1 December 2003Director's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
11 September 2003New secretary appointed (3 pages)
11 September 2003New director appointed (3 pages)
11 September 2003New director appointed (3 pages)
11 September 2003New secretary appointed (3 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
19 August 2003Incorporation (9 pages)
19 August 2003Incorporation (9 pages)