Company NameErbium Light Consulting Ltd
Company StatusDissolved
Company Number06218233
CategoryPrivate Limited Company
Incorporation Date18 April 2007(16 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameOwen Campbell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Melgund Rd
Highbury
London
N5 1PT
Secretary NameMelanie Marwick
NationalityBritish
StatusClosed
Appointed30 April 2008(1 year after company formation)
Appointment Duration3 years (closed 17 May 2011)
RoleEngineer
Correspondence Address37b St Thomas's Road
London
N4 2QH
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
14 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
14 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
21 May 2010Director's details changed for Owen Campbell on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Owen Campbell on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Owen Campbell on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1
(4 pages)
21 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1
(4 pages)
29 October 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
29 October 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
9 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
9 June 2008Secretary appointed melanie marwick (1 page)
9 June 2008Secretary appointed melanie marwick (1 page)
9 June 2008Appointment Terminated Secretary coddan secretary service LIMITED (1 page)
9 June 2008Appointment terminated secretary coddan secretary service LIMITED (1 page)
21 May 2008Return made up to 18/04/08; full list of members (3 pages)
21 May 2008Return made up to 18/04/08; full list of members (3 pages)
20 August 2007Registered office changed on 20/08/07 from: dept 706 19-21 crawford street london W1H 1PJ (1 page)
20 August 2007Registered office changed on 20/08/07 from: dept 706 19-21 crawford street london W1H 1PJ (1 page)
18 April 2007Incorporation (17 pages)
18 April 2007Incorporation (17 pages)