Company NameSpeedex Europe Limited
Company StatusDissolved
Company Number06117195
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jean Marcel Pereira Santos
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityPortuguesa
StatusClosed
Appointed07 May 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Altwood Road
Maidenhead
Berkshire
SL6 4PN
Director NameMr Hisham Idriss
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamar House
9 Carlton Gardens
Ealing
W5 2AN
Director NamePatricia Fanny Rahme
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address2a Fitzroy Mews
London
W1T 6DE
Secretary NamePatricia Fanny Rahme
NationalityFrench
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address2a Fitzroy Mews
London
W1T 6DE
Director NameMedhat Mouris Farid Mossaad
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEgyptian
StatusResigned
Appointed01 December 2007(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 03 June 2011)
RoleBusinessman
Country of ResidenceEgypt
Correspondence Address4b Ashraq Insurance Building
Nasr City
Cairo
Egypt

Location

Registered Address83 Baker Street
London
W1U 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Jean Marcel Perfeira Santos
100.00%
Ordinary

Financials

Year2014
Turnover£4,241,792
Gross Profit£822,280
Net Worth£753,314
Cash£8,529
Current Liabilities£233,667

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2014Completion of winding up (1 page)
13 October 2014Completion of winding up (1 page)
31 January 2013Order of court to wind up (2 pages)
31 January 2013Order of court to wind up (2 pages)
18 December 2012Compulsory strike-off action has been suspended (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(3 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(3 pages)
13 July 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
13 July 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
12 July 2011Total exemption full accounts made up to 28 February 2010 (8 pages)
12 July 2011Total exemption full accounts made up to 28 February 2010 (8 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Registered office address changed from 1 Concord Business Centre Concord Road London W3 0TJ on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 1 Concord Business Centre Concord Road London W3 0TJ on 1 July 2011 (1 page)
1 July 2011Appointment of Mr Jean Marcel Pereira Santos as a director (2 pages)
1 July 2011Termination of appointment of Medhat Mossaad as a director (1 page)
1 July 2011Appointment of Mr Jean Marcel Pereira Santos as a director (2 pages)
1 July 2011Registered office address changed from 1 Concord Business Centre Concord Road London W3 0TJ on 1 July 2011 (1 page)
1 July 2011Termination of appointment of Medhat Mossaad as a director (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Director's details changed for Medhat Mouris Farid Mossaad on 20 February 2010 (2 pages)
7 September 2010Annual return made up to 20 February 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for Medhat Mouris Farid Mossaad on 20 February 2010 (2 pages)
7 September 2010Annual return made up to 20 February 2010 with a full list of shareholders (3 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Return made up to 20/02/09; full list of members (3 pages)
15 September 2009Return made up to 20/02/09; full list of members (3 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2009Registered office changed on 17/07/2009 from unit 4 alladdin business centre 426 long drive greenford middx UB6 8UH (1 page)
17 July 2009Registered office changed on 17/07/2009 from unit 4 alladdin business centre 426 long drive greenford middx UB6 8UH (1 page)
18 May 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Return made up to 20/02/08; full list of members (3 pages)
11 March 2009Appointment terminated secretary patricia rahme (1 page)
11 March 2009Return made up to 20/02/08; full list of members (3 pages)
11 March 2009Appointment terminated director patricia rahme (1 page)
11 March 2009Appointment terminated secretary patricia rahme (1 page)
11 March 2009Appointment terminated director patricia rahme (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Appointment terminated director hisham idriss (1 page)
23 October 2008Director appointed medhat mouris farid mossaad (1 page)
23 October 2008Director appointed medhat mouris farid mossaad (1 page)
23 October 2008Appointment terminated director hisham idriss (1 page)
7 October 2008Registered office changed on 07/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
7 October 2008Registered office changed on 07/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
20 February 2007Incorporation (14 pages)
20 February 2007Incorporation (14 pages)