SPEED 7673 LIMITED

Register to unlock more data on OkredoRegister

SPEED 7673 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03760639

Incorporation date

27/04/1999

Size

Dormant

Contacts

Registered address

Registered address

1 Curzon Street, London W1J 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1999)
dot icon17/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/03/2014
Termination of appointment of Andrew David Pomfret as a director on 2014-02-28
dot icon02/12/2013
First Gazette notice for voluntary strike-off
dot icon24/11/2013
Application to strike the company off the register
dot icon15/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon02/05/2012
Director's details changed for Robert Paul Stockton on 2012-02-27
dot icon26/02/2012
Registered office address changed from 159 New Bond Street London W1S 2UD on 2012-02-27
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/05/2011
Appointment of Robert Paul Stockton as a director
dot icon17/05/2011
Termination of appointment of Geoffrey Powell as a director
dot icon02/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon02/05/2011
Director's details changed for Mr Geoffrey Mark Powell on 2011-04-28
dot icon02/05/2011
Director's details changed for Andrew David Pomfret on 2011-04-28
dot icon02/05/2011
Secretary's details changed for Mr Richard Edwin Loader on 2011-04-28
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Director's Change of Particulars / geoffrey powell / 01/06/2009 / HouseName/Number was: creedhole farm, now: 1; Street was: high button, now: lord napier place; Area was: thursley, now: ; Post Town was: godalming, now: london; Region was: surrey, now: ; Post Code was: GU8 6NR, now: W6 9UB; Country was: , now: united kingdom
dot icon24/06/2009
Miscellaneous
dot icon23/06/2009
Auditor's resignation
dot icon08/06/2009
Auditor's resignation
dot icon17/05/2009
Return made up to 28/04/09; full list of members
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 28/04/08; full list of members
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 28/04/07; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 28/04/06; full list of members
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon02/05/2005
Return made up to 28/04/05; full list of members
dot icon13/02/2005
Director resigned
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Return made up to 28/04/04; full list of members
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
Director resigned
dot icon06/06/2003
Return made up to 28/04/03; full list of members
dot icon06/06/2003
Secretary's particulars changed
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 28/04/02; full list of members
dot icon20/03/2002
Total exemption small company accounts made up to 2001-05-16
dot icon21/02/2002
Accounting reference date shortened from 16/05/02 to 31/12/01
dot icon07/08/2001
Accounting reference date extended from 30/04/01 to 16/05/01
dot icon07/08/2001
Return made up to 28/04/01; full list of members
dot icon23/07/2001
New secretary appointed
dot icon22/07/2001
Secretary resigned
dot icon18/07/2001
Registered office changed on 19/07/01 from: westbury schotness 145-157 saint john street london EC1V 4PY
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon27/09/2000
Full accounts made up to 2000-04-30
dot icon17/07/2000
Return made up to 28/04/00; full list of members
dot icon17/07/2000
Secretary resigned;director resigned
dot icon14/02/2000
New secretary appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Registered office changed on 15/02/00 from: 50 wildwood road london NW11 6UP
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon01/08/1999
New director appointed
dot icon31/07/1999
Director resigned
dot icon31/07/1999
Secretary resigned
dot icon21/07/1999
Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ
dot icon27/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockton, Robert Paul
Director
10/05/2011 - Present
113
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/04/1999 - 13/07/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/04/1999 - 13/07/1999
36021
Gould, Lawrence
Director
14/07/1999 - 19/01/2000
25
Edsell, David
Director
18/01/2000 - 15/05/2001
-

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 SPEED 7673 LIMITED

SPEED 7673 LIMITED is an(a) Dissolved company incorporated on 27/04/1999 with the registered office located at 1 Curzon Street, London W1J 5FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPEED 7673 LIMITED?

toggle

SPEED 7673 LIMITED is currently Dissolved. It was registered on 27/04/1999 and dissolved on 17/03/2014.

Where is SPEED 7673 LIMITED located?

toggle

SPEED 7673 LIMITED is registered at 1 Curzon Street, London W1J 5FB.

What does SPEED 7673 LIMITED do?

toggle

SPEED 7673 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SPEED 7673 LIMITED?

toggle

The latest filing was on 17/03/2014: Final Gazette dissolved via voluntary strike-off.