Dissolved
Dissolved 2014-06-10
Company Information for CWSPEECH LIMITED
LONDON, EC4A,
|
Company Registration Number
06400938
Private Limited Company
Dissolved Dissolved 2014-06-10 |
Company Name | |
---|---|
CWSPEECH LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06400938 | |
---|---|---|
Date formed | 2007-10-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-06-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-28 17:11:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON PETER LOOPUIT |
||
PHILIP ARTHUR GEORGE SEERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT JAMES MUSSEN |
Company Secretary | ||
RUPERT JAMES MUSSEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYCREDZ LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
TH REALISATIONS LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Liquidation | |
TIDWORTH DEVELOPMENTS LTD | Director | 2013-09-01 | CURRENT | 2006-12-11 | Active | |
THE SAID BUSINESS SCHOOL FOUNDATION TRUSTEE LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
ADAM HANDLING LIMITED | Director | 2016-05-27 | CURRENT | 2014-07-02 | Voluntary Arrangement | |
LEGACY HILL RESOURCES LTD | Director | 2016-02-17 | CURRENT | 2014-02-24 | Active | |
DOISY & DAM LIMITED | Director | 2015-04-08 | CURRENT | 2012-03-21 | In Administration | |
VOXGEN INTERNATIONAL LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT MUSSEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUPERT MUSSEN | |
LATEST SOC | 10/12/12 STATEMENT OF CAPITAL;GBP 12.5 | |
AR01 | 16/10/12 FULL LIST | |
AR01 | 16/10/11 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: MANOR HOUSE 21 SOHO SQUARE LONDON W1D 3QP UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR GEORGE SEERS / 16/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MUSSEN / 16/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER LOOPUIT / 16/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT JAMES MUSSEN / 16/10/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
AR01 | 16/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: MANOR HOUSE 21 SOHO SQUARE LONDON W1D 3QP | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR GEORGE SEERS / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER LOOPUIT / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MUSSEN / 16/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/10/2009 TO 31/12/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUPERT MUSSEN / 29/12/2008 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
88(2)R | AD 02/11/07--------- £ SI 250@.01=2 £ IC 10/12 | |
88(2)R | AD 02/11/07--------- £ SI 250@.0001 £ IC 10/10 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as CWSPEECH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |