This company is commonly known as Speed 3969 Limited. The company was founded 30 years ago and was given the registration number 02875140. The firm's registered office is in UXBRIDGE. You can find them at Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | SPEED 3969 LIMITED |
---|---|---|
Company Number | : | 02875140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1993 |
End of financial year | : | 29 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
156, Great Charles Street, Birmingham, B3 3HN | Secretary | 01 March 2021 | Active |
156, Great Charles Street, Birmingham, B3 3HN | Director | 01 March 2021 | Active |
43 Portland Place, London, W1N 3AG | Secretary | 20 January 1994 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Secretary | 31 October 2003 | Active |
30 Colham Road, Hillingdon, UB8 3WQ | Secretary | 18 February 2002 | Active |
74 Hazlewell Road, Putney, London, SW15 6UR | Secretary | 21 January 1994 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Secretary | 18 August 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 November 1993 | Active |
91-93 Shuttleworth Road, London, SW11 3DL | Director | 18 September 2003 | Active |
156, Great Charles Street, Birmingham, B3 3HN | Director | 13 November 2020 | Active |
84 Highgate, West Hill, London, N6 6LU | Director | 17 September 2003 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 02 January 2007 | Active |
74 Hazlewell Road, Putney, London, SW15 6UR | Director | 21 January 1994 | Active |
7 Barber Close, Reading, RG10 0RZ | Director | 21 December 2005 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 25 April 2014 | Active |
12 Tonsley Street, London, SW18 1BJ | Director | 18 September 2003 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 25 April 2014 | Active |
Clarendon House, 2 Clarendon Close, London, W2 2NS | Director | 17 September 2003 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 21 December 2005 | Active |
1 Littleworth Avenue, Esher, KT10 9PB | Director | 21 January 1994 | Active |
93 Brambletye Park Road, Redhill, RH1 6EN | Director | 01 December 2003 | Active |
93 Brambletye Park Road, Redhill, RH1 6EN | Director | 18 February 2002 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX | Director | 06 June 2017 | Active |
32 Bentley Way, Stanmore, HA7 3RP | Director | 20 January 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 November 1993 | Active |
Pizzaexpress (Restaurants) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hunton House, Highbridge Estate, Uxbridge, England, UB8 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-30 | Address | Move registers to sail company with new address. | Download |
2021-10-30 | Address | Change sail address company with new address. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-12 | Resolution | Resolution. | Download |
2021-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Appoint person secretary company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.