Ashford
Middlesex
TW15 2BD
Secretary Name | Mr Douglas Ian Pettifer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2002(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 50 Ashford Avenue Ashford Middlesex TW15 2BD |
Director Name | Mr John Patrick Joseph |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Norman Avenue Eccleshill Bradford West Yorkshire BD2 2ND |
Director Name | Mrs Sarah Louise Joseph |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 105 Norman Avenue Eccleshill Bradford West Yorkshire BD2 2ND |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Neil Fergus O'Connor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Avenue Chinnor Oxon OX39 4PD |
Website | www.lightspeed-comm.co.uk |
---|
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
75 at £1 | Mrs Joanne Pettifer 7.50% Ordinary B |
---|---|
75 at £1 | Mrs Sarah Louise Joseph 7.50% Ordinary C |
50 at £1 | Neil Fergus O'connor 5.00% Ordinary D |
400 at £1 | Mr Douglas Ian Pettifer 40.00% Ordinary A |
400 at £1 | Mr John Joseph 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,646 |
Cash | £288 |
Current Liabilities | £85,008 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 April 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 March 2013 | Appointment of a voluntary liquidator (1 page) |
14 March 2013 | Appointment of a voluntary liquidator (1 page) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
14 March 2013 | Statement of affairs with form 4.19 (6 pages) |
14 March 2013 | Statement of affairs with form 4.19 (6 pages) |
20 February 2013 | Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 20 February 2013 (1 page) |
13 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 November 2011 | Termination of appointment of Neil O'connor as a director (2 pages) |
16 November 2011 | Termination of appointment of Neil O'connor as a director (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 June 2010 | Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page) |
11 February 2010 | Director's details changed for Douglas Ian Pettifer on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Neil Fergus O'connor on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for John Joseph on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for John Joseph on 29 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Neil Fergus O'connor on 29 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Douglas Ian Pettifer on 29 January 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
11 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
11 August 2008 | Ad 31/07/08\gbp si 700@1=700\gbp ic 250/950\ (2 pages) |
11 August 2008 | Ad 31/07/08\gbp si 700@1=700\gbp ic 250/950\ (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Ad 31/07/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages) |
11 August 2008 | Ad 31/07/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages) |
11 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
11 August 2008 | Resolutions
|
24 July 2008 | Director appointed neil o'connor (1 page) |
24 July 2008 | Director appointed neil o'connor (1 page) |
11 June 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
11 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 April 2007 | Return made up to 29/01/07; full list of members (3 pages) |
18 April 2007 | Return made up to 29/01/07; full list of members (3 pages) |
10 April 2007 | Nc inc already adjusted 11/07/06 (1 page) |
10 April 2007 | Ad 11/07/06--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Ad 11/07/06--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
10 April 2007 | Nc inc already adjusted 11/07/06 (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
14 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
6 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
28 January 2004 | Return made up to 29/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 29/01/04; full list of members (8 pages) |
29 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
3 February 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
3 February 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
9 January 2003 | Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2003 | Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2002 | Company name changed lightspeed communication solutio ns LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed lightspeed communication solutio ns LIMITED\certificate issued on 01/11/02 (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 16 saint john street london EC1M 4NT (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 16 saint john street london EC1M 4NT (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
29 January 2002 | Incorporation (14 pages) |
29 January 2002 | Incorporation (14 pages) |