Company NameSpeed 9990 Limited
Company StatusDissolved
Company Number05396604
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Khalid Hussain
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(9 months after company formation)
Appointment Duration2 years, 9 months (closed 04 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1251 Stratford Road
Birmingham
West Midlands
Warwickshire
B28 9AJ
Secretary NameMr Nadeem Raymond Hussain
NationalityBritish
StatusClosed
Appointed10 March 2006(11 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 04 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1251 Stratford Road
Birmingham
West Midlands
B28 9AJ
Director NameCarole Ann Dawson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 week, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2005)
RoleCompany Director
Correspondence AddressHatters Barn
Cutthorpe
Chesterfield
Derbyshire
S42 7AJ
Secretary NameMr Mark Richard Bowler
NationalityBritish
StatusResigned
Appointed29 March 2005(1 week, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatters Barn Main Road
Cutthorpe
Chesterfield
Derbyshire
S42 7AJ
Secretary NameMohammed Tariq Khan
NationalityBritish
StatusResigned
Appointed08 January 2006(9 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 10 March 2006)
RoleSecretary
Correspondence Address37 Gregory Boulevard
Nottingham
Nottinghamshire
NG7 6BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressArmstrong Watson
Central House
47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2008Insolvency:s/s cert.release of liquidator (1 page)
20 February 2008Notice of ceasing to act as a voluntary liquidator (1 page)
20 February 2008Registered office changed on 20/02/08 from: armstrong watson central house 47 st pauls street leeds LS1 2TE (1 page)
14 February 2008Sec of state's release of liq (1 page)
30 January 2008Appointment of a voluntary liquidator (1 page)
23 January 2008Registered office changed on 23/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
3 January 2008Liquidators statement of receipts and payments (5 pages)
28 September 2006Registered office changed on 28/09/06 from: 27-29 market street nottingham nottinghamshire NG1 6HX (1 page)
20 September 2006Appointment of a voluntary liquidator (1 page)
20 September 2006Statement of affairs (8 pages)
20 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2006Return made up to 17/03/06; full list of members (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: hatters barn main road cutthorpe chesterfield S42 7AJ (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
12 July 2005Particulars of mortgage/charge (5 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Ad 29/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 6-8 underwood street london N1 7JQ (1 page)
17 March 2005Incorporation (19 pages)