Company NameLets Do That Limited
Company StatusDissolved
Company Number04207849
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 11 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)
Previous NameFuelamp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJuliet Carmel O'Rourke
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed11 June 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 31 January 2006)
RoleIT Consultant
Correspondence Address29 Balfern Grove
Chiswick
London
W4 2JX
Secretary NameJuliet Carmel O'Rourke
NationalityIrish
StatusClosed
Appointed24 April 2004(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 31 January 2006)
RoleIT Project Manager
Correspondence Address29 Balfern Grove
Chiswick
London
W4 2JX
Secretary NameKevin Joseph O'Rourke
NationalityIrish
StatusClosed
Appointed17 December 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 31 January 2006)
RoleBank Manager
Correspondence Address29 Balfern Grove
London
W4 2JX
Director NameTracy Johanne Pym
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2004)
RoleMarketing Manager
Correspondence Address22 Goldsmith Way
St. Albans
Hertfordshire
AL3 5LG
Secretary NameTracy Johanne Pym
NationalityBritish
StatusResigned
Appointed11 June 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2004)
RoleMarketing Manager
Correspondence Address22 Goldsmith Way
St. Albans
Hertfordshire
AL3 5LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Balfern Grove
Chiswick
W4 2JX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
28 January 2005Return made up to 30/04/04; change of members
  • 363(287) ‐ Registered office changed on 28/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005New secretary appointed (2 pages)
30 October 2004New secretary appointed (2 pages)
19 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
31 May 2003Return made up to 30/04/03; full list of members (7 pages)
28 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
23 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2001Registered office changed on 13/07/01 from: 60 london road st. Albans hertfordshire AL1 1NG (1 page)
13 July 2001Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Company name changed fuelamp LIMITED\certificate issued on 20/06/01 (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)