Company NameLed Poison Ltd.
Company StatusDissolved
Company Number06702671
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Dissolution Date27 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Simon James Deary
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(same day as company formation)
RoleEvents And Lighting Designer
Country of ResidenceEngland
Correspondence Address3rd Floor Shakespeare Road
7 Shakespeare Road
London
N3 1XE
Secretary NameMr Alan James Deary
NationalityBritish
StatusClosed
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Shakespeare Road
7 Shakespeare Road
London
N3 1XE

Location

Registered Address3rd Floor Shakespeare Road
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Mr Simon James Deary
100.00%
Ordinary

Financials

Year2014
Net Worth£4,111
Cash£38,476
Current Liabilities£217,676

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 July 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
28 May 2014Registered office address changed from Baker Tilly Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 28 May 2014 (2 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2014Statement of affairs with form 4.19 (6 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(14 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 October 2012Secretary's details changed for Alan James Deary on 1 August 2012 (1 page)
9 October 2012Director's details changed for Simon James Deary on 1 August 2012 (2 pages)
9 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
9 October 2012Director's details changed for Simon James Deary on 1 August 2012 (2 pages)
9 October 2012Secretary's details changed for Alan James Deary on 1 August 2012 (1 page)
16 August 2012Registered office address changed from , Clemence Hoar Cummings 1-5 Como Street, Romford, Essex, RM7 7DN on 16 August 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
5 December 2011Director's details changed for Simon James Deary on 1 August 2011 (2 pages)
5 December 2011Director's details changed for Simon James Deary on 1 August 2011 (2 pages)
5 December 2011Secretary's details changed for Alan James Deary on 1 August 2011 (2 pages)
5 December 2011Secretary's details changed for Alan James Deary on 1 August 2011 (2 pages)
19 October 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 May 2010Previous accounting period extended from 30 September 2009 to 30 November 2009 (1 page)
8 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
19 September 2008Incorporation (19 pages)