Company NameSpeed 8678 Limited
DirectorYuebond Cheng
Company StatusDissolved
Company Number04174475
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameYuebond Cheng
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleStudent
Correspondence Address93 Woodlands Park Road
Tottenham
London
N15 3SB
Secretary NameYuewah Cheng
NationalityBritish
StatusCurrent
Appointed29 March 2001(3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address93 Woodlands Park Road
Tottenham
London
N15 3SB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 November 2006Dissolved (1 page)
7 August 2006Liquidators statement of receipts and payments (5 pages)
7 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2006Statement of affairs (5 pages)
3 March 2006Appointment of a voluntary liquidator (1 page)
3 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2006Registered office changed on 15/02/06 from: wok this way high street hartley wintney hampshire RG27 8NW (1 page)
10 November 2005Return made up to 07/03/05; full list of members (6 pages)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
24 May 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 April 2003Return made up to 07/03/03; full list of members (6 pages)
29 March 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
29 March 2002Return made up to 07/03/02; full list of members (6 pages)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2001Incorporation (18 pages)