Company NameSpeed 9824 Limited
Company StatusDissolved
Company Number05009247
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 4 months ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Anthony Francis Joseph Braggiotti
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Lower Richmond Road
London
SW15 1EX
Director NameMr Grant Holdsworth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Lower Richmond Road
London
SW15 1EX
Secretary NameMr Grant Holdsworth
NationalityBritish
StatusClosed
Appointed03 March 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Lower Richmond Road
London
SW15 1EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address69b Ridgway
London
SW19 4SS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2013
Net Worth£43,612
Cash£28,350
Current Liabilities£34,738

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
22 April 2023Application to strike the company off the register (3 pages)
24 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
24 February 2023Registered office address changed from 125 Lower Richmond Road London SW15 1EX to 69B Ridgway London SW19 4SS on 24 February 2023 (1 page)
26 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
9 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
10 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
11 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Anthony Francis Joseph Braggiotti on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Grant Holdsworth on 13 January 2010 (1 page)
13 January 2010Director's details changed for Anthony Francis Joseph Braggiotti on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Grant Holdsworth on 13 January 2010 (1 page)
13 January 2010Director's details changed for Grant Holdsworth on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Grant Holdsworth on 13 January 2010 (2 pages)
2 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 January 2007Return made up to 07/01/07; full list of members (7 pages)
18 January 2007Return made up to 07/01/07; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 January 2006Return made up to 07/01/06; full list of members (7 pages)
13 January 2006Return made up to 07/01/06; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
19 April 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
8 April 2004Ad 26/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 April 2004Ad 26/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed;new director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed;new director appointed (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
12 March 2004Registered office changed on 12/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
12 March 2004Registered office changed on 12/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
7 January 2004Incorporation (18 pages)
7 January 2004Incorporation (18 pages)