Company NameLightspeed Communications Limited
Company StatusDissolved
Company Number04362655
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameLightspeed Communication Solutions Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Douglas Ian Pettifer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address50 Ashford Avenue
Ashford
Middlesex
TW15 2BD
Secretary NameMr Douglas Ian Pettifer
NationalityBritish
StatusClosed
Appointed29 January 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address50 Ashford Avenue
Ashford
Middlesex
TW15 2BD
Director NameMr John Patrick Joseph
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Norman Avenue
Eccleshill
Bradford
West Yorkshire
BD2 2ND
Director NameMrs Sarah Louise Joseph
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address105 Norman Avenue
Eccleshill
Bradford
West Yorkshire
BD2 2ND
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameNeil Fergus O'Connor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Avenue
Chinnor
Oxon
OX39 4PD

Contact

Websitewww.lightspeed-comm.co.uk

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

75 at £1Mrs Joanne Pettifer
7.50%
Ordinary B
75 at £1Mrs Sarah Louise Joseph
7.50%
Ordinary C
50 at £1Neil Fergus O'connor
5.00%
Ordinary D
400 at £1Mr Douglas Ian Pettifer
40.00%
Ordinary A
400 at £1Mr John Joseph
40.00%
Ordinary A

Financials

Year2014
Net Worth-£1,646
Cash£288
Current Liabilities£85,008

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
22 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
18 March 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 March 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 March 2013Appointment of a voluntary liquidator (1 page)
14 March 2013Appointment of a voluntary liquidator (1 page)
14 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2013Statement of affairs with form 4.19 (6 pages)
14 March 2013Statement of affairs with form 4.19 (6 pages)
20 February 2013Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 20 February 2013 (1 page)
13 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1,000
(6 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1,000
(6 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 November 2011Termination of appointment of Neil O'connor as a director (2 pages)
16 November 2011Termination of appointment of Neil O'connor as a director (2 pages)
17 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
11 February 2010Director's details changed for Douglas Ian Pettifer on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Neil Fergus O'connor on 29 January 2010 (2 pages)
11 February 2010Director's details changed for John Joseph on 29 January 2010 (2 pages)
11 February 2010Director's details changed for John Joseph on 29 January 2010 (2 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Neil Fergus O'connor on 29 January 2010 (2 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Douglas Ian Pettifer on 29 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 February 2009Return made up to 29/01/09; full list of members (5 pages)
19 February 2009Return made up to 29/01/09; full list of members (5 pages)
11 August 2008Nc inc already adjusted 31/07/08 (1 page)
11 August 2008Ad 31/07/08\gbp si 700@1=700\gbp ic 250/950\ (2 pages)
11 August 2008Ad 31/07/08\gbp si 700@1=700\gbp ic 250/950\ (2 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2008Ad 31/07/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages)
11 August 2008Ad 31/07/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages)
11 August 2008Nc inc already adjusted 31/07/08 (1 page)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2008Director appointed neil o'connor (1 page)
24 July 2008Director appointed neil o'connor (1 page)
11 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
11 February 2008Return made up to 29/01/08; full list of members (3 pages)
11 February 2008Return made up to 29/01/08; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 April 2007Return made up to 29/01/07; full list of members (3 pages)
18 April 2007Return made up to 29/01/07; full list of members (3 pages)
10 April 2007Nc inc already adjusted 11/07/06 (1 page)
10 April 2007Ad 11/07/06--------- £ si 150@1=150 £ ic 100/250 (2 pages)
10 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2007Ad 11/07/06--------- £ si 150@1=150 £ ic 100/250 (2 pages)
10 April 2007Nc inc already adjusted 11/07/06 (1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 February 2006Return made up to 29/01/06; full list of members (3 pages)
6 February 2006Return made up to 29/01/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 February 2005Return made up to 29/01/05; full list of members (8 pages)
22 February 2005Return made up to 29/01/05; full list of members (8 pages)
25 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
25 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
28 January 2004Return made up to 29/01/04; full list of members (8 pages)
28 January 2004Return made up to 29/01/04; full list of members (8 pages)
29 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 February 2003Return made up to 29/01/03; full list of members (7 pages)
26 February 2003Return made up to 29/01/03; full list of members (7 pages)
3 February 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
3 February 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
9 January 2003Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2003Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2002Company name changed lightspeed communication solutio ns LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed lightspeed communication solutio ns LIMITED\certificate issued on 01/11/02 (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 16 saint john street london EC1M 4NT (1 page)
8 February 2002Registered office changed on 08/02/02 from: 16 saint john street london EC1M 4NT (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
29 January 2002Incorporation (14 pages)
29 January 2002Incorporation (14 pages)