Light Water
Surrey
GU18 5LB
Director Name | Jeremy Charles Bailey Boyes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Deeping Kingstonridge Lewes East Sussex BN7 3JX |
Director Name | Mr David Nigel Kennard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Crown Acres East Peckham Tonbridge Kent TN12 5HB |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
20 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
20 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (4 pages) |
20 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages) |
20 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
20 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (4 pages) |
20 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
20 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
20 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages) |
20 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages) |
20 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages) |
27 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2011-01-27
|
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
1 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
1 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (15 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (15 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 August 2009 | Appointment terminated director jeremy boyes (1 page) |
12 August 2009 | Appointment Terminated Director jeremy boyes (1 page) |
11 August 2009 | Director appointed stephen wilkinson (2 pages) |
11 August 2009 | Director appointed stephen wilkinson (2 pages) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
6 January 2009 | Return made up to 21/12/08; full list of members (7 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (7 pages) |
10 December 2008 | Secretary appointed shu mei ooi (2 pages) |
10 December 2008 | Secretary appointed shu mei ooi (2 pages) |
10 December 2008 | Appointment terminated secretary susan welch (1 page) |
10 December 2008 | Appointment Terminated Secretary susan welch (1 page) |
2 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 May 2008 | Full accounts made up to 31 December 2006 (10 pages) |
6 May 2008 | Full accounts made up to 31 December 2006 (10 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (5 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (5 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
9 January 2007 | Return made up to 21/12/06; full list of members (5 pages) |
9 January 2007 | Return made up to 21/12/06; full list of members (5 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
23 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Memorandum and Articles of Association (7 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Memorandum and Articles of Association (7 pages) |
15 February 2006 | Particulars of mortgage/charge (12 pages) |
15 February 2006 | Particulars of mortgage/charge (12 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (5 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (5 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
10 March 2005 | Particulars of mortgage/charge (11 pages) |
10 March 2005 | Particulars of mortgage/charge (11 pages) |
10 March 2005 | Particulars of mortgage/charge (11 pages) |
10 March 2005 | Particulars of mortgage/charge (11 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
7 February 2005 | Particulars of mortgage/charge (10 pages) |
7 February 2005 | Particulars of mortgage/charge (10 pages) |
24 January 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 January 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
12 January 2005 | New secretary appointed (1 page) |
12 January 2005 | Particulars of mortgage/charge (12 pages) |
12 January 2005 | New secretary appointed (1 page) |
12 January 2005 | Particulars of mortgage/charge (12 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Incorporation (17 pages) |
21 December 2004 | Incorporation (17 pages) |