LINESPEED UK LIMITED

Register to unlock more data on OkredoRegister

LINESPEED UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03367541

Incorporation date

08/05/1997

Size

Full

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon22/02/2013
Final Gazette dissolved following liquidation
dot icon22/11/2012
Return of final meeting in a members' voluntary winding up
dot icon31/05/2012
Liquidators' statement of receipts and payments to 2012-03-29
dot icon20/04/2011
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2011-04-21
dot icon10/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/04/2011
Appointment of a voluntary liquidator
dot icon06/04/2011
Resolutions
dot icon06/04/2011
Declaration of solvency
dot icon31/03/2011
Termination of appointment of Jonathan Rust as a secretary
dot icon29/03/2011
Appointment of Mr Mark Adams as a director
dot icon28/03/2011
Termination of appointment of Bruce Ritchie as a director
dot icon16/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon11/05/2010
Previous accounting period shortened from 2010-12-31 to 2010-05-10
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon11/04/2010
Full accounts made up to 2008-12-31
dot icon22/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon10/03/2009
Secretary appointed mr jonathan simon david anthony rust
dot icon03/03/2009
Appointment Terminated Secretary paul viner
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon14/12/2008
Return made up to 14/12/08; full list of members
dot icon14/12/2008
Director's Change of Particulars / bruce ritchie / 17/07/2008 / HouseName/Number was: , now: 40; Street was: 37 abbey road, now: park street; Post Code was: NW8 0AT, now: W1K 2JG; Country was: , now: united kingdom
dot icon29/06/2008
Secretary's Change of Particulars / paul viner / 27/06/2008 / HouseName/Number was: , now: 24; Street was: 58 denman drive south, now: deansway; Post Code was: NW11 6RH, now: N2 0JF; Country was: , now: united kingdom
dot icon18/12/2007
Return made up to 14/12/07; full list of members
dot icon30/09/2007
Accounts for a small company made up to 2006-12-31
dot icon31/08/2007
Ad 13/12/06--------- £ si 1300000@1
dot icon31/08/2007
Nc inc already adjusted 13/12/06
dot icon22/07/2007
Secretary's particulars changed
dot icon19/03/2007
Return made up to 14/12/06; full list of members
dot icon08/03/2007
New secretary appointed
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Declaration of assistance for shares acquisition
dot icon05/01/2007
Declaration of assistance for shares acquisition
dot icon02/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Particulars of mortgage/charge
dot icon01/01/2007
Secretary resigned
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon29/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Return made up to 14/12/05; full list of members
dot icon12/01/2006
Secretary's particulars changed
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon03/01/2005
Return made up to 14/12/04; full list of members
dot icon01/08/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Return made up to 14/12/03; full list of members
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
New secretary appointed
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon04/03/2003
Accounts for a small company made up to 2002-01-31
dot icon07/01/2003
Return made up to 14/12/02; full list of members
dot icon07/01/2003
Director's particulars changed
dot icon29/08/2002
Registered office changed on 30/08/02 from: 3 bank house high street wrotham sevenoaks kent TN15 7AE
dot icon15/06/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon28/05/2002
Particulars of mortgage/charge
dot icon28/05/2002
Particulars of mortgage/charge
dot icon28/05/2002
Particulars of mortgage/charge
dot icon15/03/2002
Declaration of satisfaction of mortgage/charge
dot icon24/01/2002
Director resigned
dot icon01/01/2002
Return made up to 14/12/01; change of members
dot icon15/11/2001
Accounts made up to 2001-01-31
dot icon14/11/2001
Particulars of mortgage/charge
dot icon14/11/2001
Particulars of mortgage/charge
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Secretary resigned
dot icon30/05/2001
Particulars of mortgage/charge
dot icon29/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New secretary appointed
dot icon15/05/2001
Return made up to 09/05/01; full list of members
dot icon14/11/2000
Accounts made up to 2000-01-31
dot icon16/05/2000
Return made up to 09/05/00; full list of members
dot icon24/10/1999
Accounts made up to 1999-01-31
dot icon18/05/1999
Return made up to 09/05/99; no change of members
dot icon01/12/1998
Accounts made up to 1998-01-31
dot icon23/06/1998
Return made up to 09/05/98; full list of members
dot icon19/02/1998
Accounting reference date shortened from 31/05/98 to 31/01/98
dot icon26/07/1997
Registered office changed on 27/07/97 from: 83 clerkenwell road london EC1R 5AR
dot icon26/07/1997
New secretary appointed
dot icon26/07/1997
New director appointed
dot icon26/07/1997
Secretary resigned
dot icon26/07/1997
Director resigned
dot icon08/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Mark
Director
28/03/2011 - Present
77
Ritchie, Bruce Weir
Director
18/05/2001 - 28/03/2011
131
Rust, Jonathan Simon David Anthony
Secretary
02/03/2009 - 30/03/2011
60
Viner, Paul
Secretary
13/12/2006 - 27/02/2009
76
Carr, David John Hallett
Director
18/05/2001 - 14/01/2002
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINESPEED UK LIMITED

LINESPEED UK LIMITED is an(a) Dissolved company incorporated on 08/05/1997 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINESPEED UK LIMITED?

toggle

LINESPEED UK LIMITED is currently Dissolved. It was registered on 08/05/1997 and dissolved on 22/02/2013.

Where is LINESPEED UK LIMITED located?

toggle

LINESPEED UK LIMITED is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does LINESPEED UK LIMITED do?

toggle

LINESPEED UK LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LINESPEED UK LIMITED?

toggle

The latest filing was on 22/02/2013: Final Gazette dissolved following liquidation.