UKBizDB.co.uk

SPEEDWAY CLOTHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Langley House, Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10, Atwell Court, 931 High Road, London, United Kingdom, N12 8QR

Director01 November 2010Active
Flat 10, Atwell Court, 931 High Road, London, United Kingdom, N12 8QR

Director15 February 2017Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary04 February 1997Active
Lynwood House, 373-375 Station Road, Harrow, HA1 2AW

Corporate Secretary12 March 1997Active
77 Chandos Avenue, Whetstone, London, N20 9EG

Director12 March 1997Active
77 Chandos Avenue, Whetstone, London, N20 9EG

Director29 September 2008Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director04 February 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-17Insolvency

Liquidation disclaimer notice.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-09-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-24Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-24Resolution

Resolution.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2018-01-30Officers

Change person director company with change date.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.