Company NameTarget Consulting Group Limited
Company StatusDissolved
Company Number04108978
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Dissolution Date14 August 2014 (9 years, 8 months ago)
Previous NameSpeed 8540 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark David Harman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(1 month, 3 weeks after company formation)
Appointment Duration13 years, 7 months (closed 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr Keith Seeley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(1 year, 8 months after company formation)
Appointment Duration12 years (closed 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMrs Amanda Louise Bennett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(6 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 14 August 2014)
RoleAccountant\
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Secretary NameMrs Amanda Louise Bennett
NationalityBritish
StatusClosed
Appointed01 March 2009(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 14 August 2014)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr Gavin Antony Lenthall
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
54 Hampton Park
Bristol
Avon
BS6 6LJ
Director NameThomas Woodcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2002)
RoleConsultant
Correspondence Address7 Holcombe Lane
Bathampton
Bath
BA2 6UL
Secretary NameMr Gavin Antony Lenthall
NationalityBritish
StatusResigned
Appointed21 February 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
54 Hampton Park
Bristol
Avon
BS6 6LJ
Secretary NameMark David Harman
NationalityBritish
StatusResigned
Appointed02 August 2002(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressWindrush 4 Rode Hill
Rode
Frome
Somerset
BA11 6PT
Director NameThomas Woodcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 02 August 2003)
RoleCompany Director
Correspondence Address7 Holcombe Lane
Bathampton
Bath
BA2 6UL
Director NameMr Anthony Atkinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Randall Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AJ
Secretary NameSarah Cook
NationalityBritish
StatusResigned
Appointed01 October 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2009)
RoleHead Of Finance And Ops
Correspondence Address10 Drynham Road
Trowbridge
Wiltshire
BA14 0PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameImperial Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 February 2001)
Correspondence Address28 Imperial Square
Cheltenham
Gloucestershire
GL50 1RH
Wales

Contact

Websitewww.target-accountants.com
Telephone01782 337095
Telephone regionStoke-on-Trent

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Gavin Lenthall
6.91%
Ordinary
3.7k at £1Amanda Bennett
5.09%
Ordinary
30k at £1Keith Seeley
41.44%
Ordinary
30k at £1Mark Harman
41.44%
Ordinary
1.8k at £1Andrew Sandiford
2.49%
Ordinary
1.8k at £1Jon Rolfe
2.49%
Ordinary
11.7k at £0.01Keith Seeley
0.16%
Ordinary A

Financials

Year2014
Turnover£11,681,427
Gross Profit£3,458,529
Net Worth-£4,048,937
Cash£1,160
Current Liabilities£5,157,328

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

14 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Final Gazette dissolved following liquidation (1 page)
14 May 2014Notice of move from Administration to Dissolution (12 pages)
14 May 2014Notice of move from Administration to Dissolution (12 pages)
14 May 2014Administrator's progress report to 25 April 2014 (12 pages)
14 May 2014Administrator's progress report to 25 April 2014 (12 pages)
9 May 2014Administrator's progress report to 5 April 2014 (12 pages)
9 May 2014Administrator's progress report to 5 April 2014 (12 pages)
9 May 2014Administrator's progress report to 5 April 2014 (12 pages)
25 October 2013Administrator's progress report to 5 October 2013 (10 pages)
25 October 2013Administrator's progress report to 5 October 2013 (10 pages)
25 October 2013Administrator's progress report to 5 October 2013 (10 pages)
24 May 2013Administrator's progress report to 5 April 2013 (10 pages)
24 May 2013Administrator's progress report to 5 April 2013 (10 pages)
24 May 2013Administrator's progress report to 5 April 2013 (10 pages)
23 May 2013Notice of extension of period of Administration (1 page)
23 May 2013Notice of extension of period of Administration (1 page)
28 November 2012Notice of extension of period of Administration (1 page)
28 November 2012Notice of extension of period of Administration (1 page)
26 November 2012Administrator's progress report to 29 October 2012 (12 pages)
26 November 2012Administrator's progress report to 29 October 2012 (12 pages)
7 November 2012Administrator's progress report to 29 October 2012 (10 pages)
7 November 2012Administrator's progress report to 29 October 2012 (10 pages)
28 June 2012Administrator's progress report to 24 May 2012 (22 pages)
28 June 2012Administrator's progress report to 24 May 2012 (22 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
14 February 2012Notice of deemed approval of proposals (1 page)
14 February 2012Notice of deemed approval of proposals (1 page)
14 February 2012Notice of deemed approval of proposals (1 page)
14 February 2012Notice of deemed approval of proposals (1 page)
10 January 2012Statement of affairs with form 2.14B (8 pages)
10 January 2012Statement of affairs with form 2.14B (8 pages)
21 December 2011Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 21 December 2011 (2 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
13 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (6 pages)
13 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (6 pages)
13 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (8 pages)
13 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (8 pages)
8 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages)
8 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages)
8 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages)
8 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages)
5 December 2011Appointment of an administrator (1 page)
5 December 2011Appointment of an administrator (1 page)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 72,400.5
(5 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 72,400.5
(5 pages)
12 September 2011Capitals not rolled up (2 pages)
12 September 2011Capitals not rolled up (2 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
1 June 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
1 June 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
31 December 2009Purchase of own shares. (2 pages)
31 December 2009Purchase of own shares. (2 pages)
21 December 2009Director's details changed for Keith Seeley on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Mark David Harman on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Amanda Bennett on 21 December 2009 (1 page)
21 December 2009Secretary's details changed for Amanda Bennett on 21 December 2009 (1 page)
21 December 2009Director's details changed for Mark David Harman on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Keith Seeley on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Amanda Bennett on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Amanda Bennett on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
5 August 2009Group of companies' accounts made up to 31 July 2008 (29 pages)
5 August 2009Group of companies' accounts made up to 31 July 2008 (29 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
16 March 2009Appointment terminated director anthony atkinson (1 page)
16 March 2009Secretary appointed amanda louise bennett (2 pages)
16 March 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
16 March 2009Secretary appointed amanda louise bennett (2 pages)
16 March 2009Appointment terminated secretary sarah cook (1 page)
16 March 2009Appointment terminated director anthony atkinson (1 page)
16 March 2009Appointment terminated secretary sarah cook (1 page)
17 December 2008Return made up to 16/11/08; full list of members (5 pages)
17 December 2008Return made up to 16/11/08; full list of members (5 pages)
16 December 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
16 December 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
8 March 2008Full accounts made up to 31 March 2007 (13 pages)
8 March 2008Full accounts made up to 31 March 2007 (13 pages)
14 January 2008Return made up to 16/11/07; full list of members (4 pages)
14 January 2008Return made up to 16/11/07; full list of members (4 pages)
27 December 2007Ad 20/12/07--------- £ si 3896@1=3896 £ ic 110130/114026 (2 pages)
27 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 December 2007Ad 20/12/07--------- £ si 3896@1=3896 £ ic 110130/114026 (2 pages)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (1 page)
2 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
2 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
18 July 2007£ ic 115130/110130 04/06/07 £ sr 5000@1=5000 (2 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2007£ ic 115130/110130 04/06/07 £ sr 5000@1=5000 (2 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 July 2007Declaration of assistance for shares acquisition (6 pages)
6 July 2007Declaration of assistance for shares acquisition (6 pages)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 December 2006Return made up to 16/11/06; full list of members (8 pages)
7 December 2006Return made up to 16/11/06; full list of members (8 pages)
29 September 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
14 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 February 2005Return made up to 16/11/04; full list of members (8 pages)
25 February 2005Return made up to 16/11/04; full list of members (8 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 December 2003Return made up to 16/11/03; change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 December 2003Return made up to 16/11/03; change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 July 2003Ad 12/12/02--------- £ si 3684@1=3684 £ ic 156464/160148 (2 pages)
25 July 2003Ad 12/12/02--------- £ si 3684@1=3684 £ ic 156464/160148 (2 pages)
17 July 2003Ad 12/12/02--------- £ si 3684@1=3684 £ ic 152780/156464 (2 pages)
17 July 2003Ad 12/12/02--------- £ si 3684@1=3684 £ ic 152780/156464 (2 pages)
3 July 2003Auditor's resignation (1 page)
3 July 2003Auditor's resignation (1 page)
23 December 2002Return made up to 16/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(8 pages)
23 December 2002Return made up to 16/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(8 pages)
5 December 2002Registered office changed on 05/12/02 from: 17 gay street bath BA1 2PH (1 page)
5 December 2002Registered office changed on 05/12/02 from: 17 gay street bath BA1 2PH (1 page)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
7 November 2002Particulars of mortgage/charge (10 pages)
7 November 2002Particulars of mortgage/charge (10 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
27 August 2002Ad 02/08/02--------- £ si 20000@1=20000 £ si [email protected]=116 £ ic 132664/152780 (2 pages)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002S-div 02/08/02 (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002S-div 02/08/02 (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Ad 02/08/02--------- £ si 20000@1=20000 £ si [email protected]=116 £ ic 132664/152780 (2 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned;director resigned (1 page)
12 March 2002Return made up to 16/11/01; full list of members (7 pages)
12 March 2002£ ic 153330/132664 31/01/02 £ sr 20666@1=20666 (1 page)
12 March 2002£ ic 153330/132664 31/01/02 £ sr 20666@1=20666 (1 page)
12 March 2002Return made up to 16/11/01; full list of members (7 pages)
14 November 2001Registered office changed on 14/11/01 from: charter house the square lower bristol road BA2 3BH (1 page)
14 November 2001Registered office changed on 14/11/01 from: charter house the square lower bristol road BA2 3BH (1 page)
11 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
13 March 2001Statement of affairs (4 pages)
13 March 2001Ad 21/02/01--------- £ si 133330@1=133330 £ ic 20000/153330 (2 pages)
13 March 2001Ad 21/02/01--------- £ si 133330@1=133330 £ ic 20000/153330 (2 pages)
13 March 2001Statement of affairs (4 pages)
6 March 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
6 March 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
6 March 2001Ad 21/02/01--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 March 2001Ad 21/02/01--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
26 February 2001Nc inc already adjusted 21/02/01 (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: c/o willans 28 imperial square cheltenham gloucestershire GL50 1RH (1 page)
26 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
26 February 2001Registered office changed on 26/02/01 from: c/o willans 28 imperial square cheltenham gloucestershire GL50 1RH (1 page)
26 February 2001Nc inc already adjusted 21/02/01 (1 page)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 January 2001Director resigned (1 page)
25 January 2001Memorandum and Articles of Association (15 pages)
25 January 2001Memorandum and Articles of Association (15 pages)
18 January 2001Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
18 January 2001Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
17 January 2001Company name changed speed 8540 LIMITED\certificate issued on 17/01/01 (2 pages)
17 January 2001Company name changed speed 8540 LIMITED\certificate issued on 17/01/01 (2 pages)
16 November 2000Incorporation (20 pages)
16 November 2000Incorporation (20 pages)