151 - 153 Bermondsey Street
London
SE1 3HA
Secretary Name | Mr Kevin Neil Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2009(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA |
Director Name | Mr Ernest Chambers |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA |
Director Name | Mr Duncan Mark Sedgwick |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 July 2011) |
Role | Conference Producer |
Country of Residence | England |
Correspondence Address | 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA |
Director Name | Mr Michel Jacques Utton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 May 2006) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 91 Park Lane Sutton Bonington Leicestershire LE12 5NQ |
Secretary Name | Mr Kevin Neil Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2004) |
Role | Conference Producer |
Country of Residence | United Kingdom |
Correspondence Address | 128 Winchester Street Sherwood Nottingham NG5 4DR |
Secretary Name | Mr Duncan Mark Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years after company formation) |
Appointment Duration | 5 years (resigned 12 July 2009) |
Role | Conference Producer |
Country of Residence | England |
Correspondence Address | 54 Mays Avenue Carlton Nottinghamshire NG4 1AU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.contactlimelight.co.uk |
---|---|
Telephone | 020 71832912 |
Telephone region | London |
Registered Address | 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
49 at £1 | Ernest Chambers 53.85% Ordinary A |
---|---|
32 at £1 | Kevin Chambers 35.16% Ordinary B |
10 at £1 | Kevin Chambers 10.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,255 |
Cash | £3,279 |
Current Liabilities | £7,977 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 December 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Ernest Chambers as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Ernest Chambers as a director on 2 November 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Termination of appointment of Duncan Sedgwick as a director (1 page) |
3 October 2011 | Director's details changed for Duncan Mark Sedgwick on 8 June 2011 (2 pages) |
3 October 2011 | Director's details changed for Duncan Mark Sedgwick on 8 June 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Kevin Neil Chambers on 8 June 2011 (1 page) |
3 October 2011 | Secretary's details changed for Kevin Neil Chambers on 8 June 2011 (1 page) |
3 October 2011 | Director's details changed for Mr Ernest Chambers on 8 June 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Kevin Neil Chambers on 8 June 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Kevin Neil Chambers on 8 June 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Ernest Chambers on 8 June 2011 (2 pages) |
12 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Registered office address changed from 15 Foster Avenue Beeston Nottingham Nottinghamshire NG9 1AE on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 15 Foster Avenue Beeston Nottingham Nottinghamshire NG9 1AE on 1 June 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 September 2010 | Director's details changed for Duncan Mark Sedgwick on 8 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Kevin Neil Chambers on 8 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Duncan Mark Sedgwick on 8 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Kevin Neil Chambers on 8 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 July 2009 | Return made up to 08/06/09; full list of members (8 pages) |
16 July 2009 | Appointment terminated secretary duncan sedgwick (1 page) |
16 July 2009 | Secretary appointed kevin neil chambers (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 July 2008 | Return made up to 08/06/08; full list of members (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Return made up to 08/06/07; full list of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 December 2006 | Return made up to 08/06/06; full list of members (8 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | £ ic 100/83 18/05/06 £ sr 17@1=17 (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 May 2006 | Director resigned (1 page) |
18 August 2005 | Return made up to 08/06/05; full list of members (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
20 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 August 2003 | Return made up to 08/06/03; full list of members (8 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 August 2002 | Return made up to 08/06/02; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Ad 29/07/99--------- £ si 98@1 (2 pages) |
20 August 2001 | Return made up to 08/06/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 15 foster avenue beeston nottingham nottinghamshire NG9 1AE (1 page) |
12 September 2000 | Return made up to 08/06/00; full list of members
|
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
24 August 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
26 July 1999 | Company name changed centralaxis LIMITED\certificate issued on 26/07/99 (2 pages) |
8 June 1999 | Incorporation (14 pages) |