Hampton
Middlesex
TW12 2NQ
Secretary Name | David Buffham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Tudor Road Hampton Middlesex TW12 2NQ |
Director Name | Andrew Robert Alan Vere |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Independence Drive Spalding Lincolnshire PE11 3TR |
Director Name | Sam Peter Crook |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Prospect Crescent Twickenham Middlesex TW2 7EA |
Director Name | Mr Tom Benjamin Grant |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2a Tudor Road Hampton Middlesex TW12 2NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | london-light.com |
---|
Registered Address | 2a Tudor Road Hampton Middlesex TW12 2NQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
100 at £1 | David Buffham 50.00% Ordinary A |
---|---|
100 at £1 | Sam Crook 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£8,338 |
Cash | £168 |
Current Liabilities | £22,100 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
11 May 2016 | Termination of appointment of Sam Peter Crook as a director on 31 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Sam Peter Crook as a director on 31 March 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 August 2015 | Director's details changed for David Buffham on 31 March 2015 (2 pages) |
13 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Secretary's details changed for David Buffham on 1 January 2015 (1 page) |
13 August 2015 | Secretary's details changed for David Buffham on 1 January 2015 (1 page) |
13 August 2015 | Director's details changed for David Buffham on 31 March 2015 (2 pages) |
13 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Secretary's details changed for David Buffham on 1 January 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-20
|
20 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-20
|
10 December 2012 | Termination of appointment of Tom Grant as a director (1 page) |
10 December 2012 | Termination of appointment of Tom Grant as a director (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Director's details changed for David Buffham on 26 September 2011 (2 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Secretary's details changed for David Buffham on 26 September 2011 (2 pages) |
23 July 2012 | Secretary's details changed for David Buffham on 26 September 2011 (2 pages) |
23 July 2012 | Director's details changed for David Buffham on 26 September 2011 (2 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
29 April 2011 | Appointment of Mr Tom Benjamin Grant as a director (2 pages) |
29 April 2011 | Appointment of Mr Tom Benjamin Grant as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for David Buffham on 15 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for David Buffham on 15 July 2010 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
17 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Return made up to 15/07/07; full list of members (3 pages) |
3 September 2007 | Return made up to 15/07/07; full list of members (3 pages) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 July 2005 | Return made up to 15/07/05; full list of members
|
20 July 2005 | Return made up to 15/07/05; full list of members
|
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
19 November 2003 | Ad 25/02/03--------- £ si 99@1=99 £ si 100@1=100 £ si 30000@1=30000 (2 pages) |
19 November 2003 | Ad 25/02/03--------- £ si 99@1=99 £ si 100@1=100 £ si 30000@1=30000 (2 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
25 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
4 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
4 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
15 July 2002 | Incorporation (31 pages) |
15 July 2002 | Incorporation (31 pages) |