About

Registered Number: 04504354
Date of Incorporation: 06/08/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 6 months ago)
Registered Address: 209 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW,

 

Speed 9294 Ltd was founded on 06 August 2002 and are based in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The company does not have any directors.

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 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 22 May 2015
RP04 - N/A 25 April 2015
CH04 - Change of particulars for corporate secretary 31 March 2015
CH01 - Change of particulars for director 05 January 2015
CH04 - Change of particulars for corporate secretary 05 January 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 01 July 2013
AD01 - Change of registered office address 17 December 2012
CH01 - Change of particulars for director 17 December 2012
CH04 - Change of particulars for corporate secretary 13 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 07 August 2012
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 15 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 11 August 2005
363a - Annual Return 18 August 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 13 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
225 - Change of Accounting Reference Date 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
287 - Change in situation or address of Registered Office 22 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.