Company NameLight Years Integral Communications Limited
Company StatusDissolved
Company Number03863895
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Dissolution Date27 April 2004 (20 years ago)
Previous Name6MMM Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJon Anderson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed28 October 1999(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2003)
RoleCompany Director
Correspondence AddressDobeisgatan 16
Stockholm
11358
Sweden
Secretary NameCecilia Ahgren
NationalityBritish
StatusResigned
Appointed28 October 1999(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressRadmansgatan 35
Stockholm
11358
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2002)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered AddressSaint James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
3 December 2003Application for striking-off (1 page)
7 November 2003Director resigned (1 page)
18 October 2003Secretary resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
5 November 2002Return made up to 22/10/02; full list of members (5 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 November 2001Return made up to 22/10/01; full list of members (5 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 March 2001Secretary resigned (1 page)
8 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/00
(1 page)
8 March 2001Registered office changed on 08/03/01 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
8 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 March 2001New secretary appointed (2 pages)
27 February 2001Company name changed 6MMM LIMITED\certificate issued on 27/02/01 (2 pages)
21 December 2000Return made up to 22/10/00; full list of members (5 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
28 February 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
13 January 2000Memorandum and Articles of Association (13 pages)
25 November 1999Company name changed travelunique LIMITED\certificate issued on 26/11/99 (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 October 1999Incorporation (13 pages)