Company NameSpeakeasy Tech UK Limited
Company StatusDissolved
Company Number08879564
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameByron Deeter
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameSyed Reza Mohsin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalliphea St Leonards Hill
Windsor
Berkshire
SL4 4AL
Secretary NameOHS Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 21 February 2017)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address9th Floor 107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
10 December 2015Registered office address changed from Kalliphea St Leonards Hill Windsor Berkshire SL4 4AL United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 10 December 2015 (1 page)
10 December 2015Appointment of Ohs Secretaries Limited as a secretary on 28 May 2015 (2 pages)
10 December 2015Registered office address changed from Kalliphea St Leonards Hill Windsor Berkshire SL4 4AL United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 10 December 2015 (1 page)
10 December 2015Appointment of Ohs Secretaries Limited as a secretary on 28 May 2015 (2 pages)
26 November 2015Administrative restoration application (3 pages)
26 November 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(14 pages)
26 November 2015Administrative restoration application (3 pages)
26 November 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(14 pages)
26 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2014Appointment of Byron Deeter as a director (3 pages)
20 February 2014Appointment of Byron Deeter as a director (3 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
7 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)