Company NameLLD Global Limited
Company StatusDissolved
Company Number06936540
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ellis Dunning
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address131 Meadfield
Edgware
Middlesex
HA8 8XL
Director NameJason Dunning
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield Crescent
Northwood
Middlesex
HA6 1EZ
Secretary NameMr Ellis Dunning
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address131 Meadfield
Edgware
Middlesex
HA8 8XL
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered Address131 Meadfield
Edgware
Middlesex
HA8 8XL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at 1Ms Ellis Dunning
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011Application to strike the company off the register (3 pages)
24 May 2011Application to strike the company off the register (3 pages)
23 June 2010Secretary's details changed for Ellis Dunning on 17 June 2010 (1 page)
23 June 2010Director's details changed for Mr Ellis Dunning on 17 June 2010 (2 pages)
23 June 2010Secretary's details changed for Ellis Dunning on 17 June 2010 (1 page)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(5 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(5 pages)
23 June 2010Director's details changed for Mr Ellis Dunning on 17 June 2010 (2 pages)
24 July 2009Director and secretary appointed ellis dunning (2 pages)
24 July 2009Director appointed jason dunning (2 pages)
24 July 2009Director appointed jason dunning (2 pages)
24 July 2009Director and secretary appointed ellis dunning (2 pages)
24 July 2009Registered office changed on 24/07/2009 from c/o nw accountancy LIMITED north west house 17 penine parade penine drive london NW2 1NT england (1 page)
24 July 2009Registered office changed on 24/07/2009 from c/o nw accountancy LIMITED north west house 17 penine parade penine drive london NW2 1NT england (1 page)
18 June 2009Appointment terminated director rhys evans (1 page)
18 June 2009Appointment Terminated Director rhys evans (1 page)
17 June 2009Incorporation (19 pages)
17 June 2009Incorporation (19 pages)