Company NameSpeaky Limited
Company StatusDissolved
Company Number06816630
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Fidelma Margaret Kramer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressHarewood House Snakes Lane
Ugley
Bishops Stortford
CM22 6HW
Secretary NameMrs Fidelma Margaret Kramer
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressHarewood House Snakes Lane
Ugley
Bishops Stortford
CM22 6HW
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameMr Stephen John Kramer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarewood House Snakes Lane
Ugley
Bishop's Stortford
CM22 6HW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Fidelma Margaret Kramer
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,771
Current Liabilities£6,368

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
16 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
20 February 2012Amended accounts made up to 28 February 2011 (7 pages)
20 February 2012Amended accounts made up to 28 February 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
3 March 2011Amended accounts made up to 28 February 2010 (5 pages)
3 March 2011Amended accounts made up to 28 February 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 March 2010Director's details changed for Mrs Fidelma Margaret Kramer on 11 February 2010 (2 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Fidelma Margaret Kramer on 11 February 2010 (1 page)
11 March 2010Secretary's details changed for Fidelma Margaret Kramer on 11 February 2010 (1 page)
11 March 2010Director's details changed for Mrs Fidelma Margaret Kramer on 11 February 2010 (2 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
2 March 2010Termination of appointment of Stephen Kramer as a director (1 page)
2 March 2010Termination of appointment of Stephen Kramer as a director (1 page)
4 June 2009Director appointed mr stephen john kramer (2 pages)
4 June 2009Director appointed mr stephen john kramer (2 pages)
4 April 2009Ad 11/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2009Ad 11/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2009Director and secretary appointed fidelma margaret kramer (2 pages)
19 March 2009Director and secretary appointed fidelma margaret kramer (2 pages)
16 February 2009Appointment terminated director dunstana davies (1 page)
16 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 February 2009Appointment terminated director dunstana davies (1 page)
11 February 2009Incorporation (19 pages)
11 February 2009Incorporation (19 pages)