Speed Merchants Limited LONDON


Speed Merchants Limited was dissolved on 2019-12-17. Speed Merchants was a private limited company that was situated at 1 Eton Street, London, TW9 1EF, UNITED KINGDOM. This company (formed on 1995-08-24) was run by 2 directors.
Director Sebastian R. who was appointed on 22 May 2019.
Director James A. who was appointed on 24 August 1995.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was filed on 2018-08-24 and last time the annual accounts were filed was on 31 December 2017. 2015-08-24 was the date of the most recent annual return.

Speed Merchants Limited Address / Contact

Office Address 1 Eton Street
Town London
Post code TW9 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03095109
Date of Incorporation Thu, 24th Aug 1995
Date of Dissolution Tue, 17th Dec 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sat, 7th Sep 2019
Last confirmation statement dated Fri, 24th Aug 2018

Company staff

Sebastian R.

Position: Director

Appointed: 22 May 2019

James A.

Position: Director

Appointed: 24 August 1995

Yura B.

Position: Director

Appointed: 18 July 2017

Resigned: 22 May 2019

Kevin A.

Position: Director

Appointed: 18 July 2017

Resigned: 05 January 2019

Philippa C.

Position: Director

Appointed: 03 November 1997

Resigned: 16 May 2018

International Registrars Limited

Position: Corporate Secretary

Appointed: 03 November 1997

Resigned: 04 September 2018

Susan A.

Position: Secretary

Appointed: 24 August 1995

Resigned: 03 November 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1995

Resigned: 24 August 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 August 1995

Resigned: 24 August 1995

People with significant control

Mike Z.

Notified on 27 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2017-12-31
filed on: 18th, May 2018
Free Download (10 pages)

Company search

Advertisements