Station Road
Hampton
Middlesex
TW12 2BX
Director Name | Mr Gregory Frederick Hutchings |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2016(7 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 13 June 2017) |
Role | Industrialist |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Andrew Glenn Hiscoe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds LS1 2TW |
Director Name | Mr David Paul Gwyer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Website | led-bulbs.com |
---|
Registered Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
78.4k at £1 | Gch Capital LTD 98.69% Redeemable Preference |
---|---|
1k at £1 | Gch Capital LTD 1.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379,429 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
24 January 2017 | Statement of capital on 24 January 2017
|
16 January 2017 | Registered 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 2017 | Appointment of Mr Gregory Frederick Hutchings as a director on 19 December 2016 (2 pages) |
16 January 2017 | Termination of appointment of David Paul Gwyer as a director on 19 December 2016 (1 page) |
10 January 2017 | Solvency Statement dated 20/12/16 (1 page) |
10 January 2017 | Statement by Directors (1 page) |
10 January 2017 | Statement of capital on 21 December 2016
|
10 January 2017 | Resolutions
|
5 October 2016 | Full accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
16 December 2014 | Appointment of Miss Cassie Olivia Hutchings as a director on 12 December 2014 (2 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
23 September 2014 | Termination of appointment of Andrew Glenn Hiscoe as a director on 23 September 2014 (1 page) |
23 September 2014 | Appointment of Mr David Gw as a director on 23 September 2014 (2 pages) |
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Registered 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 2012 | Company name changed clear belief LIMITED\certificate issued on 21/08/12
|
3 February 2012 | Amended accounts made up to 31 December 2010 (3 pages) |
12 January 2012 | Director's details changed for Mr Andrew Hiscoe on 16 September 2011 (2 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Statement of capital on 23 September 2010
|
17 January 2011 | Statement of capital on 18 November 2010
|
17 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
12 March 2010 | Resolutions
|
11 January 2010 | Registered 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 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
11 January 2010 | Appointment of Mr Andrew Hiscoe as a director (2 pages) |
17 December 2009 | Incorporation
|