SPEEDSIX SOFTWARE LIMITED
Overview
Company Name | SPEEDSIX SOFTWARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04568800 |
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 SPEEDSIX SOFTWARE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is SPEEDSIX SOFTWARE LIMITED located?
Registered Office Address | 3rd Floor 24 Chiswell Street EC1Y 4YX London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPEEDSIX SOFTWARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SPEEDSIX SOFTWARE LIMITED?
Annual Return |
|
---|
What are the latest filings for SPEEDSIX SOFTWARE 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 | 2 pages | DS01 | ||||||||||
Annual return made up to Oct 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
accounts-with-accounts-type- | 5 pages | AA | ||||||||||
Registered office address changed from C/O Nick Glazzard 4 Mustang Road West Malling Kent ME19 4TL on Mar 31, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr George Finnegan as a secretary on Oct 20, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of David Eicher as a secretary on Oct 20, 2013 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
accounts-with-accounts-type- | 5 pages | AA | ||||||||||
Registered office address changed from Forsyths Home Farm by-Pass Road Hurtmore Godalming Surrey GU8 6AD United Kingdom on May 29, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Oct 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Oct 21, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Katherine Miller Hays on Oct 21, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Kingsway New Malden Surrey KT3 6JA on Feb 03, 2010 | 1 pages | AD01 | ||||||||||
Secretary's details changed for David Eicher on Oct 21, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Katherine Miller Hays on Jan 19, 2009 | 1 pages | CH01 | ||||||||||
Secretary's details changed for David Eicher on Jan 19, 2009 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SPEEDSIX SOFTWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINNEGAN, George | Secretary | 24 Chiswell Street EC1Y 4YX London 3rd Floor United Kingdom | 182402560001 | |||||||
HAYS, Katherine Miller | Director | 24 Chiswell Street EC1Y 4YX London 3rd Floor United Kingdom | Usa | United States | Ceo | 135532130002 | ||||
EICHER, David | Secretary | c/o Nick Glazzard Mustang Road West Malling ME19 4TL Kent 4 United Kingdom | United States | Director | 136153570001 | |||||
JONES, Gareth | Secretary | 1 Kingsway KT3 6JA New Malden Surrey | British | 56581460002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CLEMENT-HAYES, Stephen Mark | Director | 9 Museum Hill GU27 2JR Haslemere Surrey | England | British | Director | 26625790003 | ||||
GLAZZARD, Andrew Nicholas, Dr | Director | 4 Mustang Road ME19 4TL West Malling Kent | British | Director | 26625800003 | |||||
JONES, Gareth | Director | 1 Kingsway KT3 6JA New Malden Surrey | England | British | Director | 56581460002 | ||||
KNIGHT, Jill | Director | North Lodge, Hadlow Castle High Street, Hadlow TN11 0EG Tonbridge Kent | England | English | Director | 26625770003 |
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