Company NameLimelight Access Holdings Limited
Company StatusDissolved
Company Number06854375
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMatthew John Brady
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleTicket Broker
Country of ResidenceUnited Kingdom
Correspondence Address46 Muswell Hill Broadway
London
N10 3RT
Director NameMark John Rooney
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleTicket Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Phoenix Court
29 Station Road
New Barnet
Hertfordshire
EN5 1PH
Secretary NameMrs Nadine Brady
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleAdministrator
Correspondence Address46 Muswell Hill Broadway
Muswell Hill
London
N10 3RT
Director NameMr Jonathan Edward Albert Bryan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleTicket Broker
Country of ResidenceEngland
Correspondence Address14 Montrose Close
Woodford Green
Essex
IG8 0TZ
Director NameMr Matthew John Davis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleTicket Broker
Country of ResidenceEngland
Correspondence Address7 Beech Hill Gardens
Waltham Abbey
Essex
EN9 3QP
Director NameMr Scott Randle
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleTicket Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Barnard Hill
London
N10 2HB
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameStephen John Hughes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(6 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Bean Oak Road
Wokingham
Berkshire
RG40 1RT
Director NameMr Andrew Alexander Cole
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Honduras Street
London
EC1Y 0TH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 March 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2-8 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

267 at 1Andrew Cole
20.00%
Ordinary
267 at 1Mark Rooney
20.00%
Ordinary
267 at 1Matthew Brady
20.00%
Ordinary
267 at 1Scott Randle
20.00%
Ordinary
267 at 1Stephen Hughes
20.00%
Ordinary

Financials

Year2014
Net Worth£60,801
Cash£71
Current Liabilities£100

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
2 March 2011Termination of appointment of Scott Randle as a director (1 page)
2 March 2011Termination of appointment of Scott Randle as a director (1 page)
10 November 2010Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE on 10 November 2010 (1 page)
10 November 2010Termination of appointment of Andrew Cole as a director (1 page)
10 November 2010Termination of appointment of Andrew Cole as a director (1 page)
14 September 2010Termination of appointment of Stephen Hughes as a director (2 pages)
14 September 2010Termination of appointment of Stephen Hughes as a director (2 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1,335
(7 pages)
1 June 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1,335
(7 pages)
28 May 2010Director's details changed for Matthew John Brady on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Matthew John Brady on 20 March 2010 (2 pages)
9 December 2009Appointment of Andrew Alexander Cole as a director (3 pages)
9 December 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 125,000
(4 pages)
9 December 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 125,000
(4 pages)
9 December 2009Appointment of Andrew Alexander Cole as a director (3 pages)
27 October 2009Appointment of Stephen John Hughes as a director (3 pages)
27 October 2009Appointment of Stephen John Hughes as a director (3 pages)
4 June 2009Appointment Terminated Director jonothan bryan (1 page)
4 June 2009Appointment terminated director jonothan bryan (1 page)
4 June 2009Appointment terminated director matthew davis (1 page)
4 June 2009Appointment Terminated Director matthew davis (1 page)
21 April 2009Director appointed matthew davis (2 pages)
21 April 2009Director appointed matthew davis (2 pages)
8 April 2009Registered office changed on 08/04/2009 from manor place albert road braintree essex CM7 3JE united kingdom (1 page)
8 April 2009Director appointed scott randle (2 pages)
8 April 2009Director appointed scott randle (2 pages)
8 April 2009Registered office changed on 08/04/2009 from manor place albert road braintree essex CM7 3JE united kingdom (1 page)
8 April 2009Secretary appointed nadine brady (2 pages)
8 April 2009Director appointed matthew john brady (2 pages)
8 April 2009Director appointed jonothan edward albert bryan (2 pages)
8 April 2009Director appointed mark john rooney (2 pages)
8 April 2009Director appointed jonothan edward albert bryan (2 pages)
8 April 2009Ad 20/03/09-01/04/09\gbp si 799@1=799\gbp ic 1/800\ (2 pages)
8 April 2009Secretary appointed nadine brady (2 pages)
8 April 2009Director appointed matthew john brady (2 pages)
8 April 2009Director appointed mark john rooney (2 pages)
8 April 2009Ad 20/03/09-01/04/09 gbp si 799@1=799 gbp ic 1/800 (2 pages)
26 March 2009Appointment terminated director ela shah (1 page)
26 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
26 March 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
26 March 2009Appointment Terminated Director ela shah (1 page)
26 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
26 March 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
20 March 2009Incorporation (16 pages)
20 March 2009Incorporation (16 pages)