Company NameLightdragon Holdings Limited
Company StatusDissolved
Company Number04594746
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesMenacrest Limited and Upmystreet.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Wayne Lowe
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2006(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Director NameMr Joseph Gerard Necastro
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2006(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Director NameCynthia Loren Gibson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 10 June 2014)
RoleExecutive Vice President And General Counsel
Country of ResidenceUnited States
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Secretary NameCynthia Loren Gibson
StatusClosed
Appointed30 March 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Director NameMr James Donald Samples
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2013(10 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 10 June 2014)
RolePresident, International
Country of ResidenceAmerica
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 10 June 2014)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAndrew Salmon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address8a Maunsel Street
London
SW1P 2QL
Director NameVipul Amin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressBentley
Violet Way
Loudwater
Richmansworth
WD3 4JP
Secretary NameMr James Taylor
NationalityBritish
StatusResigned
Appointed01 May 2003(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address317 Windmill Avenue
Kettering
Northamptonshire
NN15 6PR
Secretary NameVipul Amin
NationalityBritish
StatusResigned
Appointed19 August 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2007)
RoleAccountant
Correspondence AddressBentley
Violet Way
Loudwater
Richmansworth
WD3 4JP
Director NameRichard Albert Boehne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2006(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address70 Miami Parkway
Fort Thomas
Kentucky 41075
United States
Director NameSameer Deen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Director NameTim Albert Peterman
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2006(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address600 Stanton Avenue
Terrace Park
Ohio 45174
United States
Director NameAnatolio Benedicto Cruz
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2012)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Secretary NameMarcus Andrew Hugh Rudkin
NationalityNew Zealander
StatusResigned
Appointed23 October 2007(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2008)
RoleLawyer
Correspondence Address8 St Marys Grove
Richmond
Surrey
TW9 1UY
Director NameMr Alan Tattersall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Albany Mews
Parabola Road
Cheltenham
Gloucestershire
GL50 3AP
Wales
Secretary NameMrs Laura Natalie Arthurton
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Isis Court Grove Park Road
London
W4 3SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed14 December 2009(7 years after company formation)
Appointment Duration2 years (resigned 21 December 2011)
Correspondence Address10 Dominion Street
London
EC2M 2EE
Secretary NameHexagon Tds Limited (Corporation)
StatusResigned
Appointed21 December 2011(9 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 03 April 2012)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

27.5m at £1Lightdragon Holdings 2 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,753,683
Cash£288,478
Current Liabilities£2,695,581

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (6 pages)
14 February 2014Application to strike the company off the register (6 pages)
4 February 2014Statement of capital on 4 February 2014
  • GBP 1
(4 pages)
4 February 2014Statement of capital on 4 February 2014
  • GBP 1
(4 pages)
4 February 2014Statement of capital on 4 February 2014
  • GBP 1
(4 pages)
29 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 31/12/2013
(1 page)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (16 pages)
29 January 2014Statement by directors (4 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (16 pages)
29 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 31/12/2013
(1 page)
29 January 2014Solvency statement dated 31/12/13 (4 pages)
29 January 2014Solvency statement dated 31/12/13 (4 pages)
29 January 2014Statement by directors (4 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (16 pages)
16 October 2013Appointment of Mr James Donald Samples Jr. as a director (2 pages)
16 October 2013Appointment of Mr James Donald Samples Jr. as a director (2 pages)
15 October 2013Termination of appointment of Sameer Deen as a director (1 page)
15 October 2013Termination of appointment of Sameer Deen as a director (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (78 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (78 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
28 January 2013Annual return made up to 2 January 2013 (16 pages)
28 January 2013Annual return made up to 2 January 2013 (16 pages)
28 January 2013Annual return made up to 2 January 2013 (16 pages)
28 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 27,546,801
(5 pages)
28 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 27,546,801
(5 pages)
6 January 2013Statement of capital following an allotment of shares on 17 September 2012
  • GBP 27,546,800
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 17 September 2012
  • GBP 27,546,800
(4 pages)
10 December 2012Appointment of Cynthia Loren Gibson as a director (2 pages)
10 December 2012Appointment of Cynthia Loren Gibson as a director (2 pages)
7 December 2012Termination of appointment of Anatolio Cruz as a director (1 page)
7 December 2012Appointment of Cynthia Loren Gibson as a secretary (1 page)
7 December 2012Termination of appointment of Anatolio Cruz as a director (1 page)
7 December 2012Appointment of Cynthia Loren Gibson as a secretary (1 page)
2 October 2012Full accounts made up to 31 December 2011 (130 pages)
2 October 2012Full accounts made up to 31 December 2011 (130 pages)
1 August 2012Register inspection address has been changed from Ten Dominion Street London EC2M 2EE (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Register inspection address has been changed from Ten Dominion Street London EC2M 2EE (1 page)
31 July 2012Director's details changed for Mr Joseph Gerard Necastro on 30 July 2012 (2 pages)
31 July 2012Director's details changed for Anatolio Benedicto Cruz on 30 July 2012 (2 pages)
31 July 2012Director's details changed for Sameer Deen on 30 July 2012 (2 pages)
31 July 2012Director's details changed for Kenneth Wayne Lowe on 30 July 2012 (2 pages)
31 July 2012Director's details changed for Sameer Deen on 30 July 2012 (2 pages)
31 July 2012Director's details changed for Anatolio Benedicto Cruz on 30 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Joseph Gerard Necastro on 30 July 2012 (2 pages)
31 July 2012Director's details changed for Kenneth Wayne Lowe on 30 July 2012 (2 pages)
10 July 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 27,546,799
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 27,546,799
(4 pages)
30 May 2012Company name changed upmystreet.com LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(3 pages)
30 May 2012Company name changed upmystreet.com LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(3 pages)
30 May 2012Change of name notice (2 pages)
30 May 2012Change of name notice (2 pages)
11 May 2012Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
11 May 2012Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
3 April 2012Termination of appointment of Hexagon Tds Limited as a secretary (1 page)
3 April 2012Termination of appointment of Hexagon Tds Limited as a secretary (1 page)
22 February 2012Termination of appointment of Hexagon Registrars Limited as a secretary (1 page)
22 February 2012Termination of appointment of Hexagon Registrars Limited as a secretary (1 page)
22 February 2012Appointment of Hexagon Tds Limited as a secretary (2 pages)
22 February 2012Appointment of Hexagon Tds Limited as a secretary (2 pages)
13 January 2012Director's details changed for Anatolio Benedicto Cruz on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Joseph Gerard Necastro on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Sameer Deen on 1 January 2012 (2 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
13 January 2012Director's details changed for Sameer Deen on 1 January 2012 (2 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
13 January 2012Director's details changed for Sameer Deen on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Joseph Gerard Necastro on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Joseph Gerard Necastro on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Anatolio Benedicto Cruz on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Anatolio Benedicto Cruz on 1 January 2012 (2 pages)
11 October 2011Full accounts made up to 31 December 2010 (89 pages)
11 October 2011Full accounts made up to 31 December 2010 (89 pages)
23 August 2011Auditor's resignation (1 page)
23 August 2011Auditor's resignation (1 page)
1 June 2011Resolutions
  • RES13 ‐ Section 551, cap restriction revoked 11/04/2011
(1 page)
1 June 2011Resolutions
  • RES13 ‐ Section 551, cap restriction revoked 11/04/2011
(1 page)
15 March 2011Register inspection address has been changed (2 pages)
15 March 2011Register inspection address has been changed (2 pages)
14 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (16 pages)
14 March 2011Director's details changed for Joseph Gerard Necastro on 23 February 2011 (3 pages)
14 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (16 pages)
14 March 2011Director's details changed for Joseph Gerard Necastro on 23 February 2011 (3 pages)
14 March 2011Statement of capital following an allotment of shares on 14 December 2009
  • GBP 1,301,000
(4 pages)
14 March 2011Director's details changed for Kenneth Wayne Lowe on 23 February 2011 (3 pages)
14 March 2011Director's details changed for Anatolio Benedicto Cruz on 23 February 2011 (3 pages)
14 March 2011Director's details changed for Anatolio Benedicto Cruz on 23 February 2011 (3 pages)
14 March 2011Director's details changed for Kenneth Wayne Lowe on 23 February 2011 (3 pages)
14 March 2011Statement of capital following an allotment of shares on 14 December 2009
  • GBP 1,301,000
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 16 August 2010
  • GBP 10,996,798
(4 pages)
14 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (16 pages)
14 March 2011Statement of capital following an allotment of shares on 16 August 2010
  • GBP 10,996,798
(4 pages)
14 March 2011Director's details changed for Sameer Deen on 23 February 2011 (3 pages)
14 March 2011Director's details changed for Sameer Deen on 23 February 2011 (3 pages)
1 February 2011Full accounts made up to 31 December 2009 (17 pages)
1 February 2011Full accounts made up to 31 December 2009 (17 pages)
9 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (16 pages)
9 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (16 pages)
9 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (16 pages)
12 January 2010Appointment of Hexagon Registrars Limited as a secretary (3 pages)
12 January 2010Appointment of Hexagon Registrars Limited as a secretary (3 pages)
11 January 2010Termination of appointment of Laura Arthurton as a secretary (2 pages)
11 January 2010Termination of appointment of Laura Arthurton as a secretary (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (15 pages)
29 September 2009Full accounts made up to 31 December 2008 (15 pages)
29 January 2009Appointment terminated director alan tattersall (1 page)
29 January 2009Appointment terminated director alan tattersall (1 page)
6 January 2009Return made up to 02/01/09; full list of members (7 pages)
6 January 2009Return made up to 02/01/09; full list of members (7 pages)
11 December 2008Auditor's resignation (1 page)
11 December 2008Auditor's resignation (1 page)
3 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
4 July 2008Appointment terminated secretary marcus rudkin (1 page)
4 July 2008Secretary appointed laura natalie arthurton (2 pages)
4 July 2008Secretary appointed laura natalie arthurton (2 pages)
4 July 2008Appointment terminated secretary marcus rudkin (1 page)
16 April 2008Director appointed alan tattersall (2 pages)
16 April 2008Director appointed alan tattersall (2 pages)
15 April 2008Appointment terminated director tim peterman (1 page)
15 April 2008Appointment terminated director richard boehne (1 page)
15 April 2008Appointment terminated director richard boehne (1 page)
15 April 2008Appointment terminated director andrew salmon (1 page)
15 April 2008Appointment terminated director vipul amin (1 page)
15 April 2008Appointment terminated director tim peterman (1 page)
15 April 2008Appointment terminated director andrew salmon (1 page)
15 April 2008Appointment terminated director vipul amin (1 page)
14 December 2007Return made up to 19/11/07; full list of members (3 pages)
14 December 2007Return made up to 19/11/07; full list of members (3 pages)
4 November 2007New secretary appointed (2 pages)
4 November 2007Secretary resigned (1 page)
4 November 2007New secretary appointed (2 pages)
4 November 2007Secretary resigned (1 page)
25 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
25 June 2007Registered office changed on 25/06/07 from: 10TH floor portland house stag place london SW1E 5BH (1 page)
25 June 2007Registered office changed on 25/06/07 from: 10TH floor portland house stag place london SW1E 5BH (1 page)
2 March 2007Return made up to 19/11/06; full list of members (10 pages)
2 March 2007Return made up to 19/11/06; full list of members (10 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 January 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
17 January 2005Return made up to 19/11/04; full list of members (7 pages)
17 January 2005Return made up to 19/11/04; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
17 May 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 May 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 October 2003Registered office changed on 29/10/03 from: 5TH floor victoria station house 191 victoria street london SW1E 5NE (1 page)
29 October 2003Registered office changed on 29/10/03 from: 5TH floor victoria station house 191 victoria street london SW1E 5NE (1 page)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 September 2003Accounting reference date shortened from 30/11/03 to 31/12/02 (1 page)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 September 2003Accounting reference date shortened from 30/11/03 to 31/12/02 (1 page)
7 July 2003Company name changed menacrest LIMITED\certificate issued on 06/07/03 (2 pages)
7 July 2003Company name changed menacrest LIMITED\certificate issued on 06/07/03 (2 pages)
29 May 2003Registered office changed on 29/05/03 from: talbot house 204-206 imperial drive harrow middlesex HA2 7HH (1 page)
29 May 2003Registered office changed on 29/05/03 from: talbot house 204-206 imperial drive harrow middlesex HA2 7HH (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2003New secretary appointed (2 pages)
17 May 2003Nc inc already adjusted 02/05/03 (1 page)
17 May 2003Ad 02/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2003New secretary appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Nc inc already adjusted 02/05/03 (1 page)
17 May 2003Ad 02/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
4 March 2003Registered office changed on 04/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
19 November 2002Incorporation (16 pages)
19 November 2002Incorporation (16 pages)