Having been setup in 1991, Speedicars Ltd have registered office in London, it has a status of "Dissolved". We do not know the number of employees at the organisation. There are 3 directors listed as Waterhouse, Mark Andrew, Waterhouse, Peter, Waterhouse, Susan for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERHOUSE, Mark Andrew | 24 September 1991 | 24 September 1992 | 1 |
WATERHOUSE, Peter | 24 September 1992 | 06 December 2013 | 1 |
WATERHOUSE, Susan | 24 September 1991 | 06 December 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 May 2018 | |
MR01 - N/A | 30 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 March 2018 | |
DS01 - Striking off application by a company | 21 February 2018 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AAMD - Amended Accounts | 08 February 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 01 November 2014 | |
AA - Annual Accounts | 05 August 2014 | |
AA01 - Change of accounting reference date | 09 June 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AD01 - Change of registered office address | 11 March 2014 | |
AD01 - Change of registered office address | 11 March 2014 | |
AP01 - Appointment of director | 26 February 2014 | |
AP01 - Appointment of director | 26 February 2014 | |
TM01 - Termination of appointment of director | 26 February 2014 | |
TM01 - Termination of appointment of director | 26 February 2014 | |
TM02 - Termination of appointment of secretary | 26 February 2014 | |
AD01 - Change of registered office address | 26 February 2014 | |
AA - Annual Accounts | 15 May 2013 | |
MG01 - Particulars of a mortgage or charge | 21 March 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH03 - Change of particulars for secretary | 28 September 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AR01 - Annual Return | 16 December 2009 | |
AD01 - Change of registered office address | 23 November 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 06 March 2009 | |
287 - Change in situation or address of Registered Office | 06 March 2009 | |
AA - Annual Accounts | 12 May 2008 | |
363s - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 04 July 2007 | |
363s - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 05 July 2006 | |
287 - Change in situation or address of Registered Office | 15 May 2006 | |
363s - Annual Return | 09 February 2006 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 09 March 2005 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 19 September 2003 | |
AA - Annual Accounts | 27 February 2003 | |
363s - Annual Return | 14 November 2002 | |
AA - Annual Accounts | 04 July 2002 | |
363s - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 11 May 2001 | |
363s - Annual Return | 11 October 2000 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 27 October 1999 | |
AA - Annual Accounts | 21 January 1999 | |
363s - Annual Return | 14 October 1998 | |
AA - Annual Accounts | 22 May 1998 | |
363s - Annual Return | 21 October 1997 | |
AA - Annual Accounts | 11 September 1997 | |
AA - Annual Accounts | 25 July 1997 | |
363s - Annual Return | 12 December 1996 | |
AA - Annual Accounts | 23 May 1996 | |
363s - Annual Return | 28 September 1995 | |
AA - Annual Accounts | 24 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 10 October 1994 | |
AA - Annual Accounts | 03 February 1994 | |
363s - Annual Return | 17 December 1993 | |
288 - N/A | 17 December 1993 | |
363s - Annual Return | 17 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 October 1991 | |
288 - N/A | 10 October 1991 | |
288 - N/A | 10 October 1991 | |
287 - Change in situation or address of Registered Office | 10 October 1991 | |
NEWINC - New incorporation documents | 24 September 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 April 2018 | Outstanding |
N/A |
Rent security deposit deed | 15 March 2013 | Outstanding |
N/A |