Company NameLivewire Design Limited
Company StatusDissolved
Company Number03797821
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Timothy Ian Fortescue
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(3 years after company formation)
Appointment Duration13 years, 10 months (closed 24 May 2016)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence AddressKamaman Red House Lane
Elstead
Godalming
Surrey
GU8 6DS
Director NameMr William Mayor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(3 years after company formation)
Appointment Duration13 years, 10 months (closed 24 May 2016)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address11-12 The Oval
London
E2 9DT
Secretary NameWilliam Mayor
NationalityBritish
StatusClosed
Appointed30 September 2003(4 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 24 May 2016)
RoleDesigner
Correspondence Address11-12 The Oval
London
E2 9DT
Director NameEmma Sophie Wilcox
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2003)
RoleMarketing
Correspondence Address71 Belgrade Road
London
N16 8DH
Director NameMr Michael David Wilcox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2003)
RoleManaging
Country of ResidenceEngland
Correspondence Address3 Nagden Cottages
Sandbanks Lane Graveney
Faversham
Kent
ME13 9DP
Secretary NameMr Michael David Wilcox
NationalityBritish
StatusResigned
Appointed05 August 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2003)
RoleManaging
Country of ResidenceEngland
Correspondence Address3 Nagden Cottages
Sandbanks Lane Graveney
Faversham
Kent
ME13 9DP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitelivewiredesign.com
Telephone020 74343330
Telephone regionLondon

Location

Registered Address11-12 The Oval
London
E2 9DT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

6 at £1Timothy Fortescue
50.00%
Ordinary
6 at £1William Mayor
50.00%
Ordinary

Financials

Year2014
Net Worth£1,966
Cash£2,782
Current Liabilities£12,440

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2015Secretary's details changed for William Mayor on 1 June 2015 (1 page)
29 June 2015Secretary's details changed for William Mayor on 1 June 2015 (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12
(4 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 July 2014Registered office address changed from 29-32 the Oval London E2 9DT on 10 July 2014 (1 page)
2 July 2014Secretary's details changed for William Mayor on 1 October 2013 (1 page)
2 July 2014Secretary's details changed for William Mayor on 1 October 2013 (1 page)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 12
(5 pages)
30 June 2014Registered office address changed from Unit V Reliance Wharf 2-10 Hertford Road London N1 5ET England on 30 June 2014 (1 page)
19 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
4 March 2014Registered office address changed from 50 Greek Street Soho London W1D 4EQ on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 50 Greek Street Soho London W1D 4EQ on 4 March 2014 (1 page)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
11 October 2012Secretary's details changed for William Mayor on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr William Mayor on 11 October 2012 (2 pages)
17 July 2012Secretary's details changed for William Mayor on 1 October 2011 (2 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
17 July 2012Secretary's details changed for William Mayor on 1 October 2011 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Director's details changed for William Mayor on 1 November 2009 (2 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Timothy Ian Fortescue on 4 August 2010 (3 pages)
11 July 2011Director's details changed for William Mayor on 1 November 2009 (2 pages)
11 July 2011Director's details changed for Timothy Ian Fortescue on 4 August 2010 (3 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Secretary's details changed for William Mayor on 2 October 2009 (1 page)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Timothy Ian Fortescue on 29 June 2010 (2 pages)
1 July 2010Secretary's details changed for William Mayor on 2 October 2009 (1 page)
1 July 2010Director's details changed for William Mayor on 26 June 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
7 August 2009Return made up to 29/06/09; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Director's change of particulars / william mayor / 01/10/2007 (1 page)
2 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
3 July 2007Return made up to 29/06/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed (1 page)
6 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
31 July 2006Return made up to 29/06/06; full list of members (3 pages)
14 July 2006Registered office changed on 14/07/06 from: suite 23 savant house 63-65 camden high street london NW1 7JL (1 page)
14 July 2006Ad 28/06/06--------- £ si 2@1=2 £ ic 10/12 (2 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 September 2005Ad 23/08/05--------- £ si 4@1=4 £ ic 6/10 (4 pages)
25 July 2005Return made up to 29/06/05; full list of members (3 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 August 2004Return made up to 29/06/04; full list of members (8 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned;director resigned (1 page)
9 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
12 June 2003Ad 02/04/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
24 April 2003Director resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 71 belgrade road london N16 8DH (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
9 July 2002Return made up to 29/06/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
9 November 2001Registered office changed on 09/11/01 from: 1 holmesdale road croydon surrey CR0 2LR (1 page)
28 June 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Full accounts made up to 30 June 2000 (11 pages)
25 July 2000Return made up to 29/06/00; full list of members (6 pages)
19 November 1999Registered office changed on 19/11/99 from: 38C saint marks rise london E8 2NL (1 page)
18 August 1999Registered office changed on 18/08/99 from: 38C saint marks rise london E8 2NL (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: 73-75 princess street st peters sq manchester lancashire M2 4EG (1 page)
29 June 1999Incorporation (13 pages)