This company is commonly known as Speedway Clothing Limited. The company was founded 27 years ago and was given the registration number 03312059. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | SPEEDWAY CLOTHING LIMITED |
---|---|---|
Company Number | : | 03312059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 February 1997 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House, Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 10, Atwell Court, 931 High Road, London, United Kingdom, N12 8QR | Director | 01 November 2010 | Active |
Flat 10, Atwell Court, 931 High Road, London, United Kingdom, N12 8QR | Director | 15 February 2017 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 04 February 1997 | Active |
Lynwood House, 373-375 Station Road, Harrow, HA1 2AW | Corporate Secretary | 12 March 1997 | Active |
77 Chandos Avenue, Whetstone, London, N20 9EG | Director | 12 March 1997 | Active |
77 Chandos Avenue, Whetstone, London, N20 9EG | Director | 29 September 2008 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 04 February 1997 | Active |
Mr Henry Gerald Ettinger | ||
Notified on | : | 15 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 10, Atwell Court, London, United Kingdom, N12 8QR |
Nature of control | : |
|
Ms Angela Janice Ettinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 10, Atwell Court, London, United Kingdom, N12 8QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-17 | Insolvency | Liquidation disclaimer notice. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-24 | Resolution | Resolution. | Download |
2018-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-03 | Gazette | Gazette notice compulsory. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-15 | Officers | Appoint person director company with name date. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.