Aldershot
Hampshire
GU11 3LS
Director Name | Mr Clifford Anthony Simmons |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bishops Close Fleet Hampshire GU52 7TU |
Secretary Name | Mr Clifford Anthony Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bishops Close Fleet Hampshire GU52 7TU |
Director Name | Mr Simon David Benson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100b Albert Drive Sheerwater Woking Surrey GU21 5RE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
34 at 1 | Clifford Anthony Simmons 34.00% Ordinary |
---|---|
33 at 1 | Neil Butler 33.00% Ordinary |
33 at 1 | Simon Benson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,111 |
Cash | £680 |
Current Liabilities | £166,136 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
18 July 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 July 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (10 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 14 June 2012 (10 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (10 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 14 June 2011 (13 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (13 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (13 pages) |
22 June 2010 | Appointment of a voluntary liquidator (1 page) |
22 June 2010 | Resolutions
|
22 June 2010 | Statement of affairs with form 4.19 (6 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Statement of affairs with form 4.19 (6 pages) |
22 June 2010 | Appointment of a voluntary liquidator (1 page) |
7 June 2010 | Registered office address changed from the White House 19 Ash Street Ash Surrey GU12 6LD on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from the White House 19 Ash Street Ash Surrey GU12 6LD on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD on 7 June 2010 (2 pages) |
25 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-10-25
|
25 October 2009 | Director's details changed for Simon David Benson on 21 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-10-25
|
25 October 2009 | Director's details changed for Mr Clifford Anthony Simmons on 21 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Neil Butler on 21 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Mr Clifford Anthony Simmons on 21 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Neil Butler on 21 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Simon David Benson on 21 October 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 21/10/06; full list of members (3 pages) |
15 January 2007 | Return made up to 21/10/06; full list of members (3 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 November 2006 | Accounts made up to 31 March 2006 (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL (1 page) |
24 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL (1 page) |
24 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 November 2006 | Company name changed lfss LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Company name changed lfss LIMITED\certificate issued on 07/11/06 (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: alexandra house 34 reading road south fleet hampshire GU52 7QL (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: alexandra house 34 reading road south fleet hampshire GU52 7QL (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Resolutions
|
7 December 2005 | Return made up to 21/10/05; full list of members (7 pages) |
7 December 2005 | Return made up to 21/10/05; full list of members (7 pages) |
31 October 2005 | Accounts made up to 31 March 2005 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 December 2004 | Accounts made up to 31 March 2004 (1 page) |
17 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
22 March 2004 | Company name changed logic network & communication sy stems LTD\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed logic network & communication sy stems LTD\certificate issued on 22/03/04 (2 pages) |
13 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 21/10/03; full list of members
|
6 October 2003 | Accounts made up to 31 March 2003 (1 page) |
6 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 December 2002 | Accounts made up to 31 March 2002 (2 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
5 November 2001 | Accounts made up to 31 March 2001 (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 27-31 reading road south fleet hampshire GU13 9QP (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 27-31 reading road south fleet hampshire GU13 9QP (1 page) |
2 January 2001 | Return made up to 21/10/00; full list of members
|
2 January 2001 | Return made up to 21/10/00; full list of members (6 pages) |
13 December 2000 | Accounts made up to 31 March 2000 (2 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: highcroft woodham road, battlesbridge wickford essex SS11 7QL (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: highcroft woodham road, battlesbridge wickford essex SS11 7QL (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
9 December 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
9 December 1999 | New secretary appointed;new director appointed (2 pages) |
9 December 1999 | New secretary appointed;new director appointed (2 pages) |
9 December 1999 | Ad 21/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 1999 | Ad 21/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
21 October 1999 | Incorporation (12 pages) |