Company NameSpeedy Scrub Ltd
Company StatusDissolved
Company Number08197645
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 8 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NameSpeedyscub Limited

Directors

Director NameMr Daniel Musi
Date of BirthNovember 1989 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCar Wash Business
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Clowes Street
Manchester
M3 1FF
Director NameMr Michael Sobunkola
Date of BirthJuly 1987 (Born 36 years ago)
NationalityNigerian
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCar Wash Business
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Clowes Street
Manchester
M3 1FF
Director NameMr Jason Suna
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCar Wash Business
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Clowes Street
Manchester
M3 1FF

Location

Registered Address167-169 Great Clowes Street
Manchester
M3 1FF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Termination of appointment of Jason Suna as a director on 22 January 2013 (1 page)
23 January 2013Termination of appointment of Daniel Musi as a director (1 page)
23 January 2013Termination of appointment of Daniel Musi as a director on 22 January 2013 (1 page)
23 January 2013Termination of appointment of Jason Suna as a director (1 page)
6 November 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-05
(3 pages)
6 November 2012Company name changed speedyscub LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 7,500
(3 pages)
5 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 7,500
(3 pages)
5 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 7,500
(3 pages)
27 October 2012Termination of appointment of Michael Sobunkola as a director on 18 September 2012 (1 page)
27 October 2012Termination of appointment of Michael Sobunkola as a director (1 page)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)