About

Registered Number: 03690750
Date of Incorporation: 31/12/1998 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2016 (7 years and 8 months ago)
Registered Address: GRIFFENS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Founded in 1998, Speedreview Ltd has its registered office in London, it has a status of "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALSINH, Gurmail Singh 07 January 1999 31 January 2006 1
GALSINH, Rano 01 February 2006 30 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2016
4.68 - Liquidator's statement of receipts and payments 21 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 April 2016
4.68 - Liquidator's statement of receipts and payments 23 December 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2014
4.68 - Liquidator's statement of receipts and payments 27 June 2014
4.68 - Liquidator's statement of receipts and payments 31 December 2013
4.68 - Liquidator's statement of receipts and payments 21 June 2013
4.68 - Liquidator's statement of receipts and payments 21 December 2012
4.68 - Liquidator's statement of receipts and payments 02 July 2012
4.68 - Liquidator's statement of receipts and payments 02 July 2012
LIQ MISC - N/A 29 February 2012
LIQ MISC - N/A 14 February 2012
4.40 - N/A 14 February 2012
4.68 - Liquidator's statement of receipts and payments 20 December 2011
4.68 - Liquidator's statement of receipts and payments 04 July 2011
4.68 - Liquidator's statement of receipts and payments 10 February 2011
AD01 - Change of registered office address 14 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2011
4.20 - N/A 20 January 2010
AD01 - Change of registered office address 31 December 2009
RESOLUTIONS - N/A 24 December 2009
RESOLUTIONS - N/A 24 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 26 January 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 14 January 2003
395 - Particulars of a mortgage or charge 10 May 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 04 December 2000
225 - Change of Accounting Reference Date 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
287 - Change in situation or address of Registered Office 14 March 1999
NEWINC - New incorporation documents 31 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.