Company NameLEDI Solutions Ltd
Company StatusDissolved
Company Number07286995
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Marc Ian Eccles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(1 year, 3 months after company formation)
Appointment Duration4 years (closed 20 October 2015)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address201 Marlborough Road
Romford
Essex
RM7 8AP
Director NameMr Mark John Yearnshire
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit N Kingsway Ind Estate
Kingsway
Luton
Bedfordshire
LU1 1LP
Director NameMr Paul Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Wellands
Wickham Bishops
Witham
Essex
CM8 3NF
Director NameMr Leroy Damone Ashman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadow Road
Luton
Beds
LU3 1UX

Contact

Websiteledisolutions.co.uk
Telephone01375 893222
Telephone regionGrays Thurrock

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Marc Eccles
100.00%
Ordinary

Financials

Year2014
Net Worth£11,432
Cash£14,316
Current Liabilities£17,305

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Termination of appointment of Paul Greenwood as a director on 15 January 2014 (1 page)
22 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Registered office address changed from Prospero House 46 - 48 Rothesay Road Luton Bedfordshire LU1 1QZ United Kingdom to 43 Bridge Road Grays Essex RM17 6BU on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Paul Greenwood as a director on 15 January 2014 (1 page)
22 September 2014Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England to 43 Bridge Road Grays Essex RM17 6BU on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Paul Greenwood as a director on 15 January 2014 (1 page)
22 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England to 43 Bridge Road Grays Essex RM17 6BU on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Prospero House 46 - 48 Rothesay Road Luton Bedfordshire LU1 1QZ United Kingdom to 43 Bridge Road Grays Essex RM17 6BU on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Paul Greenwood as a director on 15 January 2014 (1 page)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 November 2012Termination of appointment of Leroy Ashman as a director (1 page)
20 November 2012Termination of appointment of Leroy Ashman as a director (1 page)
3 July 2012Director's details changed for Mr Paul Greenwood on 16 June 2012 (2 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
3 July 2012Director's details changed for Mr Paul Greenwood on 16 June 2012 (2 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
8 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
(4 pages)
4 May 2012Appointment of Mr Leroy Damone Ashman as a director (3 pages)
4 May 2012Appointment of Mr Leroy Damone Ashman as a director (3 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 November 2011Appointment of Marc Eccles as a director (3 pages)
24 November 2011Appointment of Marc Eccles as a director (3 pages)
1 September 2011Termination of appointment of Mark Yearnshire as a director (1 page)
1 September 2011Termination of appointment of Mark Yearnshire as a director (1 page)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2010Incorporation (23 pages)
16 June 2010Incorporation (23 pages)