Company NameLightdragon Holdings 2 Limited
Company StatusDissolved
Company Number06014182
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesBronzeblue Limited and Uswitch Holdings 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth Wayne Lowe
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed05 December 2006(5 days after company formation)
Appointment Duration7 years, 6 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
Appointed05 December 2006(5 days after company formation)
Appointment Duration7 years, 6 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 November 2012(6 years after company formation)
Appointment Duration1 year, 6 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 November 2012(6 years after company formation)
Appointment Duration1 year, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 10 June 2014)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRichard Albert Boehne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address70 Miami Parkway
Fort Thomas
Kentucky 41075
United States
Director NameTim Albert Peterman
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(5 days after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2007)
RoleCompany Director
Correspondence Address600 Stanton Avenue
Terrace Park
Ohio 45174
United States
Secretary NameMary Denise Kuprionis
NationalityAmerican
StatusResigned
Appointed05 December 2006(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address1 Camargo Canyon
Cincinnati
Ohio 45243
America
Director NameAnatolio Benedicto Cruz
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2008(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 30 March 2012)
RoleGroup General Counsel
Country of ResidenceUnited States
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Secretary NameMarcus Andrew Hugh Rudkin
NationalityNew Zealander
StatusResigned
Appointed31 March 2008(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address8 St Marys Grove
Richmond
Surrey
TW9 1UY
Secretary NameMrs Laura Natalie Arthurton
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed14 December 2009(3 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(5 years 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

31.5m at £1Ulysses Uk Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£7,912,857
Current Liabilities£22,157

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 (4 pages)
14 February 2014Application to strike the company off the register (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)
4 February 2014Statement of capital on 4 February 2014
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 2 January 2014 (16 pages)
3 February 2014Annual return made up to 2 January 2014 (16 pages)
3 February 2014Annual return made up to 2 January 2014 (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 2014Statement by directors (3 pages)
29 January 2014Solvency statement dated 31/12/13 (3 pages)
29 January 2014Solvency statement dated 31/12/13 (3 pages)
29 January 2014Statement by directors (3 pages)
29 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 31/12/2013
(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)
27 August 2013Company name changed uswitch holdings 2 LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
(2 pages)
27 August 2013Company name changed uswitch holdings 2 LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
(2 pages)
27 August 2013Change of name notice (2 pages)
27 August 2013Change of name notice (2 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)
7 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (16 pages)
7 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (16 pages)
7 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (16 pages)
29 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 31,996,798.00
(5 pages)
29 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 31,996,798.00
(5 pages)
7 January 2013Statement of capital following an allotment of shares on 17 September 2012
  • GBP 31,496,800
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 17 September 2012
  • GBP 31,496,800
(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 (129 pages)
2 October 2012Full accounts made up to 31 December 2011 (129 pages)
1 August 2012Register inspection address has been changed from Ten Dominion Street London EC2M 2EE (1 page)
1 August 2012Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
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 inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (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(s) moved to registered inspection location (1 page)
31 July 2012Director's details changed for Joseph Gerald 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 Anatolio Benedicto Cruz on 30 July 2012 (2 pages)
31 July 2012Director's details changed for Joseph Gerald Necastro 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 Kenneth Wayne Lowe on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from , 111 Buckingham Place Road, London, SW1W 0SR on 30 July 2012 (1 page)
30 July 2012Registered office address changed from , 111 Buckingham Place Road, London, SW1W 0SR on 30 July 2012 (1 page)
10 July 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 31,496,799
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 31,496,799
(4 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)
23 February 2012Appointment of Hexagon Tds Limited as a secretary (2 pages)
23 February 2012Termination of appointment of Hexagon Registrars Limited as a secretary (1 page)
23 February 2012Termination of appointment of Hexagon Registrars Limited as a secretary (1 page)
23 February 2012Appointment of Hexagon Tds Limited as a secretary (2 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
19 January 2012Director's details changed for Joseph Gerard Necastro on 1 January 2012 (2 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
19 January 2012Director's details changed for Kenneth Wayne Lowe on 1 January 2012 (2 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
19 January 2012Director's details changed for Kenneth Wayne Lowe on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Anatolio Benedicto Cruz on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Anatolio Benedicto Cruz on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Joseph Gerard Necastro on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Joseph Gerard Necastro on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Kenneth Wayne Lowe on 1 January 2012 (2 pages)
19 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 (87 pages)
11 October 2011Full accounts made up to 31 December 2010 (87 pages)
23 August 2011Auditor's resignation (1 page)
23 August 2011Auditor's resignation (1 page)
7 April 2011Full accounts made up to 31 December 2009 (14 pages)
7 April 2011Full accounts made up to 31 December 2009 (14 pages)
17 March 2011Director's details changed for Kenneth Wayne Lowe on 23 February 2011 (3 pages)
17 March 2011Register inspection address has been changed (2 pages)
17 March 2011Statement of capital following an allotment of shares on 14 December 2009
  • GBP 14,946,798
(4 pages)
17 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (15 pages)
17 March 2011Register inspection address has been changed (2 pages)
17 March 2011Director's details changed for Joseph Gerard Necastro on 23 February 2011 (3 pages)
17 March 2011Director's details changed for Kenneth Wayne Lowe on 23 February 2011 (3 pages)
17 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (15 pages)
17 March 2011Statement of capital following an allotment of shares on 14 December 2009
  • GBP 14,946,798
(4 pages)
17 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (15 pages)
17 March 2011Director's details changed for Anatolio Benedicto Cruz on 23 February 2011 (3 pages)
17 March 2011Statement of capital following an allotment of shares on 16 August 2010
  • GBP 13,646,798
(4 pages)
17 March 2011Director's details changed for Joseph Gerard Necastro on 23 February 2011 (3 pages)
17 March 2011Director's details changed for Anatolio Benedicto Cruz on 23 February 2011 (3 pages)
17 March 2011Statement of capital following an allotment of shares on 16 August 2010
  • GBP 13,646,798
(4 pages)
25 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (15 pages)
25 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (15 pages)
25 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (15 pages)
12 January 2010Appointment of Hexagon Registrars Limited as a secretary (3 pages)
12 January 2010Termination of appointment of Laura Arthurton as a secretary (2 pages)
12 January 2010Termination of appointment of Laura Arthurton as a secretary (2 pages)
12 January 2010Appointment of Hexagon Registrars Limited as a secretary (3 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
6 January 2009Return made up to 02/01/09; full list of members (6 pages)
6 January 2009Return made up to 02/01/09; full list of members (6 pages)
11 December 2008Auditor's resignation (1 page)
11 December 2008Auditor's resignation (1 page)
1 December 2008Full accounts made up to 30 November 2007 (16 pages)
1 December 2008Full accounts made up to 30 November 2007 (16 pages)
19 November 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
19 November 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (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)
4 July 2008Appointment terminated secretary marcus rudkin (1 page)
23 April 2008Director appointed anatolio benedicto cruz (2 pages)
23 April 2008Director appointed anatolio benedicto cruz (2 pages)
16 April 2008Secretary appointed marcus andrew hugh rudkin (2 pages)
16 April 2008Secretary appointed marcus andrew hugh rudkin (2 pages)
15 April 2008Appointment terminated secretary mary kuprionis (1 page)
15 April 2008Appointment terminated secretary mary kuprionis (1 page)
15 April 2008Appointment terminated director richard boehne (1 page)
15 April 2008Appointment terminated director richard boehne (1 page)
22 December 2007Ad 13/12/07--------- £ si 1950000@1=1950000 £ ic 2001000/3951000 (2 pages)
22 December 2007Ad 13/12/07--------- £ si 1950000@1=1950000 £ ic 2001000/3951000 (2 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 August 2007Ad 12/07/07--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages)
6 August 2007Nc inc already adjusted 12/07/07 (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Nc inc already adjusted 12/07/07 (1 page)
6 August 2007Ad 12/07/07--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages)
20 June 2007Registered office changed on 20/06/07 from: 10TH floor, portland house, stag place, london SW1E 5BH (1 page)
20 June 2007Registered office changed on 20/06/07 from: 10TH floor, portland house, stag place, london SW1E 5BH (1 page)
17 January 2007Registered office changed on 17/01/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
17 January 2007Registered office changed on 17/01/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
11 January 2007Ad 14/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 January 2007Statement of affairs (4 pages)
11 January 2007Statement of affairs (4 pages)
11 January 2007Ad 14/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New secretary appointed (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New secretary appointed (1 page)
19 December 2006New director appointed (2 pages)
14 December 2006Memorandum and Articles of Association (13 pages)
14 December 2006Memorandum and Articles of Association (13 pages)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2006Nc inc already adjusted 05/12/06 (1 page)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2006Nc inc already adjusted 05/12/06 (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
5 December 2006Company name changed bronzeblue LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed bronzeblue LIMITED\certificate issued on 05/12/06 (2 pages)
30 November 2006Incorporation (17 pages)
30 November 2006Incorporation (17 pages)