Eltham
London
SE9 1AH
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Secretary Name | Mr Ian Forder |
---|---|
Status | Resigned |
Appointed | 24 May 2017(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2019) |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Registered Address | Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
1 at £1 | Limelight Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2019 | Application to strike the company off the register (2 pages) |
15 November 2019 | Termination of appointment of Ian Forder as a secretary on 6 November 2019 (1 page) |
15 November 2019 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 15 November 2019 (1 page) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
24 May 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 24 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Ian Forder as a secretary on 24 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 May 2017 | Appointment of Mr Ian Forder as a secretary on 24 May 2017 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
7 December 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
13 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Coult & Co Room 4 Foremost House Radford Business Centre Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Coult & Co Room 4 Foremost House Radford Business Centre Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from Coult & Co Room 4 Foremost House Radford Business Centre Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
19 August 2010 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
19 August 2010 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Secretary appointed mr rod coult (1 page) |
31 July 2009 | Secretary appointed mr rod coult (1 page) |
17 July 2009 | Director appointed mr richard lewis (2 pages) |
17 July 2009 | Director appointed mr richard lewis (2 pages) |
20 May 2009 | Appointment terminated director peter valaitis (1 page) |
20 May 2009 | Incorporation (13 pages) |
20 May 2009 | Appointment terminated director peter valaitis (1 page) |
20 May 2009 | Incorporation (13 pages) |