Company NameSpeakerphone Limited
Company StatusDissolved
Company Number05141929
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMary Ann Melchior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleMarketing Consultant
Correspondence Address1801 Gough Street, Apt602
San Francisco
Ca94109
America
Secretary NameChatel Registrars Limited (Corporation)
StatusClosed
Appointed01 June 2004(same day as company formation)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRedd Management
Unit A The Courtyard 42 Colwith Road
London
W6 9EY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (4 pages)
18 February 2011Application to strike the company off the register (4 pages)
5 August 2010Director's details changed for Mary Ann Melchior on 16 March 2009 (1 page)
5 August 2010Registered office address changed from C/O O J Kilkenny & Co 6 Lansdowne Mews London W11 3BH on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from C/O O J Kilkenny & Co 6 Lansdowne Mews London W11 3BH on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from C/O O J Kilkenny & Co 6 Lansdowne Mews London W11 3BH on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mary Ann Melchior on 16 March 2009 (1 page)
28 May 2010Restoration by order of the court (3 pages)
28 May 2010Restoration by order of the court (3 pages)
17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
23 October 2008Application for striking-off (1 page)
17 June 2008Return made up to 01/06/08; full list of members (3 pages)
17 June 2008Return made up to 01/06/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
22 June 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2007Return made up to 01/06/07; full list of members (6 pages)
14 July 2006Return made up to 01/06/06; full list of members (6 pages)
14 July 2006Return made up to 01/06/06; full list of members (6 pages)
5 July 2006Accounts made up to 30 June 2005 (1 page)
5 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 October 2005Director's particulars changed (2 pages)
11 October 2005Director's particulars changed (2 pages)
22 June 2005Return made up to 01/06/05; full list of members (6 pages)
22 June 2005Return made up to 01/06/05; full list of members (6 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
1 June 2004Incorporation (19 pages)
1 June 2004Incorporation (19 pages)