CLAIMSPEED LIMITED
Overview
| Company Name | CLAIMSPEED LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04545193 |
| 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 CLAIMSPEED LIMITED?
- (9999) /
Where is CLAIMSPEED LIMITED located?
| Registered Office Address | Cable Drive Walsall WS2 7BN West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLAIMSPEED LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for CLAIMSPEED LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr David Jonathan Bower on Aug 25, 2011 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Anna Maughan on Nov 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Jonathan Bower on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 25, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
Accounts made up to Mar 31, 2007 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2006 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Who are the officers of CLAIMSPEED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAUGHAN, Anna | Secretary | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | British | 53071850001 | ||||||
| BOWER, David Jonathan | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | England | British | 132462170002 | |||||
| BRAGE, Jose Javier | Secretary | 85 Malden Hill KT3 4DS New Malden Surrey | British | 93096780002 | ||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||
| KING, Marshall | Director | 26 Grantham Road W4 2RS Chiswick London | British | 93096800001 | ||||||
| ROBERTS THOMAS, Caroline Emma | Director | 5 Broomsleigh Street NW6 1QQ London | British | 76032450005 | ||||||
| INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
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