About

Registered Number: 03760683
Date of Incorporation: 28/04/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: Edelman House,1238 High Road, London, N20 0LH

 

Based in the United Kingdom, Speed 7674 Ltd was founded on 28 April 1999, it has a status of "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 05 October 2015
AR01 - Annual Return 05 May 2015
CH04 - Change of particulars for corporate secretary 06 March 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 26 August 2005
AA - Annual Accounts 24 June 2005
363a - Annual Return 17 May 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 19 May 2003
AA - Annual Accounts 28 May 2002
363a - Annual Return 21 May 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
395 - Particulars of a mortgage or charge 05 September 2001
AA - Annual Accounts 23 May 2001
363a - Annual Return 15 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
MEM/ARTS - N/A 12 August 1999
RESOLUTIONS - N/A 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 22 July 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.