SPEED MERCHANTS LIMITED
Overview
| Company Name | SPEED MERCHANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03095109 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPEED MERCHANTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPEED MERCHANTS LIMITED located?
| Registered Office Address | 1 Eton Street TW9 1EF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPEED MERCHANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SPEED MERCHANTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Yura V Barabash as a director on May 22, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sebastian Garcia Ramirez as a director on May 22, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Douglas Annison as a director on Jan 05, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of International Registrars Limited as a secretary on Sep 04, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Aug 24, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Philippa May Calvert as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||||||
Previous accounting period extended from Aug 31, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 1 Eton Stret Richmond TW9 1EF United Kingdom to 1 Eton Street London TW9 1EF on Apr 23, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 24, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Sub-division of shares on Jul 18, 2017 | 4 pages | SH02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Director's details changed for Mr Kevin Douglas Annison on Aug 17, 2017 | 2 pages | CH01 | ||||||||||||||
Notification of Mike Zoi as a person with significant control on Jul 27, 2017 | 2 pages | PSC01 | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Kevin Douglas Annison as a director on Jul 18, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Yura Barabash as a director on Jul 18, 2017 | 2 pages | AP01 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 09, 2017 | 2 pages | PSC09 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 18, 2017
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE to 1 Eton Stret Richmond TW9 1EF on Aug 09, 2017 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 5 pages | AA | ||||||||||||||
Who are the officers of SPEED MERCHANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, James William | Director | Platt's Lane NW3 7NP London 19 United Kingdom | England | British | 68100020004 | |||||
| RAMIREZ, Sebastian Garcia | Director | Eton Street TW9 1EF London 1 United Kingdom | United States | American | 259135920001 | |||||
| ALLEN, Susan | Secretary | 58 St Stephens Gardens W2 London | British | 44871600001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| INTERNATIONAL REGISTRARS LIMITED | Secretary | Finsgate 5-7 Cranwood Street EC1V 9EE London | 75643100001 | |||||||
| ANNISON, Kevin Douglas | Director | Ne 4th Avenue Miami 5972 Fl 33137 United States | United States | American | 236895570001 | |||||
| BARABASH, Yura V | Director | 4th.Avenue FL 33137 Miami 5972.Ne Florida United States | United States | American | 236681670001 | |||||
| CALVERT, Philippa May | Director | Platt's Lane NW3 7NP London 19 United Kingdom | United Kingdom | British | 55668190005 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of SPEED MERCHANTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mike Zoi | Jul 27, 2017 | Ne 4th Avenue 331137 Miami 5972 Florida United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SPEED MERCHANTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 24, 2016 | Jul 17, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0