Company NameIspeakg Ltd
Company StatusDissolved
Company Number05863068
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 9 months ago)
Dissolution Date10 November 2023 (4 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Dina
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(same day as company formation)
RoleSoftware Engineer
Correspondence Address7 Vexil Close
Purfleet
Essex
RM19 1SG
Secretary NameSamuel Dina
NationalityBritish
StatusClosed
Appointed28 February 2007(8 months after company formation)
Appointment Duration16 years, 8 months (closed 10 November 2023)
RoleCompany Director
Correspondence Address145 - 157
St. John Street
London
EC1V 4PW
Secretary NameEvangeline Dina
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Vexil Close
Watts Wood
Purfleet
Essex
RM19 1SG

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£91,538
Net Worth£166
Cash£688
Current Liabilities£18,848

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 December 2017Progress report in a winding up by the court (25 pages)
17 July 2017Registered office address changed from 100 Borough High Street London Bridge London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 July 2017 (2 pages)
3 November 2016INSOLVENCY:annual progress report for period up to 21/09/2016 (16 pages)
8 October 2015Registered office address changed from 7 Vexil Close, Watts Wood Purfleet Essex RM19 1SG to 100 Borough High Street London Bridge London SE1 1LB on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 7 Vexil Close, Watts Wood Purfleet Essex RM19 1SG to 100 Borough High Street London Bridge London SE1 1LB on 8 October 2015 (2 pages)
7 October 2015Appointment of a liquidator (1 page)
17 March 2014Order of court to wind up (3 pages)
28 September 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Secretary's details changed for Samuel Dina on 30 June 2010 (2 pages)
25 January 2013Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
(4 pages)
21 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
23 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
29 August 2008Return made up to 30/06/08; full list of members (3 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (1 page)
30 June 2006Incorporation (13 pages)