Company NameLooklight Ltd
Company StatusDissolved
Company Number05235275
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameChelsea Training Ground Limited

Business Activity

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

Directors

Director NameEugene Tenenbaum
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed20 September 2004(same day as company formation)
RoleFinancier
Country of ResidenceCanada
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Bruce Michael Buck
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed20 September 2004(same day as company formation)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressStamford Bridge Fulham Road
London
SW6 1HS
Director NameMr Christopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(11 months after company formation)
Appointment Duration9 years, 8 months (closed 05 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(11 months after company formation)
Appointment Duration9 years, 8 months (closed 05 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed22 August 2005(11 months after company formation)
Appointment Duration9 years, 8 months (closed 05 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Secretary NameMr Paul Neil Heagren
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House
Samarkand Close
Camberley
Surrey
GU15 1DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStamford Bridge
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fordstam LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
11 October 2012Secretary's details changed for Mr Alan Leslie Shaw on 11 October 2012 (1 page)
11 October 2012Director's details changed for Mr Christopher Ian Alexander on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Alan Leslie Shaw on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Eugene Tenenbaum on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 January 2012Director's details changed for Mr Bruce Michael Buck on 8 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Bruce Michael Buck on 8 December 2011 (2 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
21 June 2011Company name changed chelsea training ground LIMITED\certificate issued on 21/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-21
(3 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
30 April 2009Full accounts made up to 30 June 2008 (11 pages)
9 October 2008Return made up to 20/09/08; full list of members (4 pages)
9 October 2008Director's change of particulars / christopher alexander / 09/10/2008 (2 pages)
24 April 2008Full accounts made up to 30 June 2007 (10 pages)
4 October 2007Return made up to 20/09/07; no change of members (8 pages)
4 May 2007Full accounts made up to 30 June 2006 (10 pages)
30 October 2006Return made up to 20/09/06; full list of members (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
23 December 2005Particulars of mortgage/charge (6 pages)
5 December 2005Resolutions
  • RES13 ‐ Minutes of meeting 20/09/05
(1 page)
25 November 2005Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(7 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed;new director appointed (3 pages)
31 August 2005New director appointed (3 pages)
23 February 2005Registered office changed on 23/02/05 from: abbey house wellington way weybridge KT13 0TT (1 page)
13 October 2004Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Incorporation (17 pages)