SPEEDSIX SOFTWARE LIMITED

SPEEDSIX SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPEEDSIX SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04568800
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SPEEDSIX SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SPEEDSIX SOFTWARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPEEDSIX SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Oct 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 10,000
    SH01

    accounts-with-accounts-type-

    5 pagesAA

    Registered office address changed from C/O Nick Glazzard 4 Mustang Road West Malling Kent ME19 4TL on Mar 31, 2014

    1 pagesAD01

    Annual return made up to Oct 21, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Mr George Finnegan as a secretary on Oct 20, 2013

    1 pagesAP03

    Termination of appointment of David Eicher as a secretary on Oct 20, 2013

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Oct 21, 2012 with full list of shareholders

    3 pagesAR01

    accounts-with-accounts-type-

    5 pagesAA

    Registered office address changed from Forsyths Home Farm by-Pass Road Hurtmore Godalming Surrey GU8 6AD United Kingdom on May 29, 2012

    1 pagesAD01

    Annual return made up to Oct 21, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Oct 21, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Oct 21, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Katherine Miller Hays on Oct 21, 2009

    2 pagesCH01

    Registered office address changed from 1 Kingsway New Malden Surrey KT3 6JA on Feb 03, 2010

    1 pagesAD01

    Secretary's details changed for David Eicher on Oct 21, 2009

    1 pagesCH03

    Director's details changed for Katherine Miller Hays on Jan 19, 2009

    1 pagesCH01

    Secretary's details changed for David Eicher on Jan 19, 2009

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    Who are the officers of SPEEDSIX SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINNEGAN, George
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    United Kingdom
    Secretary
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    United Kingdom
    182402560001
    HAYS, Katherine Miller
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    United Kingdom
    Director
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    United Kingdom
    UsaUnited StatesCeo135532130002
    EICHER, David
    c/o Nick Glazzard
    Mustang Road
    West Malling
    ME19 4TL Kent
    4
    United Kingdom
    Secretary
    c/o Nick Glazzard
    Mustang Road
    West Malling
    ME19 4TL Kent
    4
    United Kingdom
    United StatesDirector136153570001
    JONES, Gareth
    1 Kingsway
    KT3 6JA New Malden
    Surrey
    Secretary
    1 Kingsway
    KT3 6JA New Malden
    Surrey
    British56581460002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLEMENT-HAYES, Stephen Mark
    9 Museum Hill
    GU27 2JR Haslemere
    Surrey
    Director
    9 Museum Hill
    GU27 2JR Haslemere
    Surrey
    EnglandBritishDirector26625790003
    GLAZZARD, Andrew Nicholas, Dr
    4 Mustang Road
    ME19 4TL West Malling
    Kent
    Director
    4 Mustang Road
    ME19 4TL West Malling
    Kent
    BritishDirector26625800003
    JONES, Gareth
    1 Kingsway
    KT3 6JA New Malden
    Surrey
    Director
    1 Kingsway
    KT3 6JA New Malden
    Surrey
    EnglandBritishDirector56581460002
    KNIGHT, Jill
    North Lodge, Hadlow Castle
    High Street, Hadlow
    TN11 0EG Tonbridge
    Kent
    Director
    North Lodge, Hadlow Castle
    High Street, Hadlow
    TN11 0EG Tonbridge
    Kent
    EnglandEnglishDirector26625770003

    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