Company Name123 Speedy Design Limited
Company StatusDissolved
Company Number09623481
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAbed Al Rahman Yousef
Date of BirthJune 1990 (Born 33 years ago)
NationalityLebanese
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address77 Warren Road
London
NW2 7NH
Director NameMrs Andreea-Elena Maresoiu
Date of BirthApril 1989 (Born 35 years ago)
NationalityRomanian
StatusResigned
Appointed20 June 2015(2 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 September 2015)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address77 Warren Road
London
NW2 7NH

Location

Registered Address141 Woodstock Avenue
London
NW11 9RL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

1000 at £1Andreea-elena Maresoiu
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
30 November 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 December 2016Registered office address changed from 77 Warren Road London NW2 7NH United Kingdom to 141 Woodstock Avenue London NW11 9RL on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 77 Warren Road London NW2 7NH United Kingdom to 141 Woodstock Avenue London NW11 9RL on 13 December 2016 (1 page)
27 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 June 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 77 Warren Road London NW2 7NH on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 77 Warren Road London NW2 7NH on 16 June 2016 (1 page)
4 September 2015Termination of appointment of Andreea-Elena Maresoiu as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Andreea-Elena Maresoiu as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Andreea-Elena Maresoiu as a director on 4 September 2015 (1 page)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
2 July 2015Appointment of Mrs Andreea-Elena Maresoiu as a director on 20 June 2015 (2 pages)
2 July 2015Appointment of Mrs Andreea-Elena Maresoiu as a director on 20 June 2015 (2 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1,000
(26 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1,000
(26 pages)