Company NameLimelight Engineering Limited
Company StatusDissolved
Company Number04076402
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael John Brewer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed17 October 2000(3 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (closed 08 September 2009)
RoleIT Consultant
Correspondence Address4 Riverview Park
Catford
London
SE6 4PN
Secretary NameRachael Louise Brewer
NationalityBritish
StatusClosed
Appointed17 October 2000(3 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address4 Riverview Park
Catford
London
SE6 4PN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 Riverview Park
Catford
London
SE6 4PN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
12 May 2009Application for striking-off (1 page)
9 October 2008Return made up to 22/09/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 October 2007Return made up to 22/09/07; full list of members (6 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
3 October 2006Return made up to 22/09/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 October 2005Return made up to 22/09/05; full list of members (6 pages)
20 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 September 2004Return made up to 22/09/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 October 2003Return made up to 22/09/03; full list of members (6 pages)
10 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2002Registered office changed on 04/04/02 from: unit 26 19 grange road tower hill london SE1 3BT (1 page)
13 November 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
3 November 2001Return made up to 22/09/01; full list of members (6 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: suite 25975 72 new bond street london W1S 1RR (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)