Company NameLed-Bulbs Limited
Company StatusDissolved
Company Number07107681
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameClear Belief Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Cassie Olivia Hutchings
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(4 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Gregory Frederick Hutchings
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2016(7 years after company formation)
Appointment Duration5 months, 3 weeks (closed 13 June 2017)
RoleIndustrialist
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
TW12 2BX
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Andrew Glenn Hiscoe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
LS1 2TW
Director NameMr David Paul Gwyer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
TW12 2BX

Contact

Websiteled-bulbs.com

Location

Registered Address2 Castle Business Village
Station Road
Hampton
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

78.4k at £1Gch Capital LTD
98.69%
Redeemable Preference
1k at £1Gch Capital LTD
1.31%
Ordinary

Financials

Year2014
Net Worth£379,429

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
16 March 2017Application to strike the company off the register (3 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
24 January 2017Statement of capital on 24 January 2017
  • GBP 78,442
(4 pages)
16 January 2017Registered office address changed from C/O C/O Clarion Solicitors Llp Elizabeth House 13-19 Queen Street Leeds LS1 2TW to 2 Castle Business Village Station Road Hampton TW12 2BX on 16 January 2017 (1 page)
16 January 2017Appointment of Mr Gregory Frederick Hutchings as a director on 19 December 2016 (2 pages)
16 January 2017Termination of appointment of David Paul Gwyer as a director on 19 December 2016 (1 page)
10 January 2017Solvency Statement dated 20/12/16 (1 page)
10 January 2017Statement by Directors (1 page)
10 January 2017Statement of capital on 21 December 2016
  • GBP 1
(4 pages)
10 January 2017Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be cancelled 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2016Full accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 79,481
(5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 79,481
(5 pages)
16 December 2014Appointment of Miss Cassie Olivia Hutchings as a director on 12 December 2014 (2 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
23 September 2014Termination of appointment of Andrew Glenn Hiscoe as a director on 23 September 2014 (1 page)
23 September 2014Appointment of Mr David Gw as a director on 23 September 2014 (2 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 79,481
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Registered office address changed from C/O C/O Clarion Solicitors Llp Brittania Chambers 4 Oxford Place Leeds West Yorkshire LS1 3AX England on 13 September 2012 (1 page)
21 August 2012Company name changed clear belief LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2012Amended accounts made up to 31 December 2010 (3 pages)
12 January 2012Director's details changed for Mr Andrew Hiscoe on 16 September 2011 (2 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Statement of capital on 23 September 2010
  • GBP 104,000
(5 pages)
17 January 2011Statement of capital on 18 November 2010
  • GBP 62,758
(5 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (15 pages)
20 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
20 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 206,960
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 104,000.00
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 104,000.00
(4 pages)
12 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
11 January 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 January 2010 (1 page)
11 January 2010Termination of appointment of Jonathon Round as a director (1 page)
11 January 2010Appointment of Mr Andrew Hiscoe as a director (2 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)