Company NameSpeedbird (UK) Ltd
Company StatusDissolved
Company Number05468076
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NameSpeedbird Sardinia Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Berry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Berkeley Square
Mayfair
London
W1J 5AE
Secretary NameMr Alan Berry
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Berkeley Square
Mayfair
London
W1J 5AE
Director NameMr Charles Hugh Bristol Dorin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(5 days after company formation)
Appointment Duration7 years, 9 months (closed 12 March 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36-38 Berkeley Square
Mayfair
London
W1J 5AE
Director NameMr Dafydd Wyn Owen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Forde Avenue
Bromley
Kent
BR1 3EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36-38 Berkeley Square
Mayfair
London
W1J 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

40 at £1Alan Berry
50.00%
Ordinary
40 at £1Charles Dorin
50.00%
Ordinary

Financials

Year2014
Net Worth-£112,676
Cash£430
Current Liabilities£135,897

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 80
(4 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 80
(4 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 80
(4 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
1 August 2011Director's details changed for Mr Alan Berry on 29 July 2011 (2 pages)
1 August 2011Secretary's details changed for Mr Alan Alan Berry on 29 July 2011 (1 page)
1 August 2011Secretary's details changed for Mr Alan Alan Berry on 29 July 2011 (1 page)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
1 August 2011Director's details changed for Mr Alan Berry on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Mr Charles Hugh Bristol Dorin on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Mr Charles Hugh Bristol Dorin on 29 July 2011 (2 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
5 April 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-01
(3 pages)
5 April 2011Company name changed speedbird sardinia LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 June 2010Director's details changed for Mr Alan Berry on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Alan Berry on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Alan Berry on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 August 2009Return made up to 01/06/09; full list of members (4 pages)
17 August 2009Return made up to 01/06/09; full list of members (4 pages)
14 August 2009Registered office changed on 14/08/2009 from 11 catherine place london SW1E 6DX (1 page)
14 August 2009Location of debenture register (1 page)
14 August 2009Registered office changed on 14/08/2009 from 11 catherine place london SW1E 6DX (1 page)
14 August 2009Location of debenture register (1 page)
14 August 2009Director and Secretary's Change of Particulars / alan berry / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 36-38; Street was: 2 lion house, now: 38 berkeley square; Area was: red lion yard, now: ; Post Town was: london, now: mayfair; Region was: , now: london; Post Code was: W1J 5JR, now: W1J 5AE; Country was: , now: united kingd (2 pages)
14 August 2009Location of register of members (1 page)
14 August 2009Director and secretary's change of particulars / alan berry / 01/01/2009 (2 pages)
14 August 2009Location of register of members (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 September 2007Return made up to 01/06/07; full list of members (2 pages)
24 September 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Registered office changed on 04/06/07 from: lion house red lion yard london W1J 5JR (1 page)
4 June 2007Registered office changed on 04/06/07 from: lion house red lion yard london W1J 5JR (1 page)
25 May 2007Ad 24/11/05--------- £ si 79@1 (2 pages)
25 May 2007Ad 24/11/05--------- £ si 79@1 (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 July 2006Return made up to 01/06/06; full list of members (2 pages)
17 July 2006Return made up to 01/06/06; full list of members (2 pages)
13 December 2005Ad 24/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 December 2005Ad 24/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005New director appointed (3 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
1 June 2005Incorporation (17 pages)
1 June 2005Incorporation (17 pages)