Company NameL9 Limited
Company StatusDissolved
Company Number06132415
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon John McCool
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Woodlands Road
Epsom
Surrey
KT18 7HW
Director NameJames McCool
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 03 May 2011)
RoleRetired
Correspondence Address23 Katrine Crescent
Callander
Stirling
FK17 8JR
Scotland
Secretary NameMr Simon McCool
StatusClosed
Appointed01 February 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 03 May 2011)
RoleCompany Director
Correspondence Address26 Woodlands Road
Epsom
Surrey
KT18 7HW
Secretary NameMrs Lisa McCool
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Woodlands Road
Epsom
Surrey
KT18 7HW
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (2 pages)
4 January 2011Application to strike the company off the register (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 3
(6 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 3
(6 pages)
17 February 2010Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
17 February 2010Appointment of Mr Simon Mccool as a secretary (1 page)
17 February 2010Appointment of Mr Simon Mccool as a secretary (1 page)
17 February 2010Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
21 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 March 2009Return made up to 26/02/09; full list of members (4 pages)
10 March 2009Return made up to 26/02/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 26/02/08; full list of members (4 pages)
12 March 2008Return made up to 26/02/08; full list of members (4 pages)
28 June 2007Registered office changed on 28/06/07 from: 26, woodlands road epsom surrey KT18 7HW (1 page)
28 June 2007Registered office changed on 28/06/07 from: 26, woodlands road epsom surrey KT18 7HW (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
5 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (1 page)
1 March 2007Incorporation (14 pages)
1 March 2007Incorporation (14 pages)