About

Registered Number: 05333520
Date of Incorporation: 17/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: 127 Island Road, Upstreet, Near Canterbury, CT3 4DE

 

Speedweeder Ltd was registered on 17 January 2005 and are based in Near Canterbury, it's status at Companies House is "Dissolved". There are 3 directors listed for this company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGWOOD, Susan May 01 March 2005 - 1
PARR, Alma Mary 17 January 2005 10 January 2018 1
Secretary Name Appointed Resigned Total Appointments
HOGWOOD, Susan May 25 January 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 20 May 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 06 February 2018
PSC07 - N/A 29 January 2018
PSC01 - N/A 26 January 2018
AP03 - Appointment of secretary 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.