Company NameShe Is The Light Limited
DirectorGeorgina Susan Manners
Company StatusLiquidation
Company Number07259755
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Previous NameSheisreal Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Georgina Susan Manners
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaston Manor Easton Royal
Pewsey
Wiltshire
SN9 5LZ
Director NameMr James Richard Manners
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaston Manor Easton Royal
Pewsey
Wiltshire
SN9 5LZ

Location

Registered AddressRSM Tenon Recovery
34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Next Accounts Due20 February 2012 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due3 June 2017 (overdue)

Filing History

6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Notice of ceasing to act as a voluntary liquidator (33 pages)
6 September 2013Notice of ceasing to act as a voluntary liquidator (33 pages)
21 May 2013Liquidators' statement of receipts and payments to 11 March 2013 (13 pages)
21 May 2013Liquidators' statement of receipts and payments to 11 March 2013 (13 pages)
21 May 2013Liquidators statement of receipts and payments to 11 March 2013 (13 pages)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Statement of affairs with form 4.19 (5 pages)
21 March 2012Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ United Kingdom on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ United Kingdom on 21 March 2012 (2 pages)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Statement of affairs with form 4.19 (5 pages)
21 March 2012Appointment of a voluntary liquidator (1 page)
21 March 2012Appointment of a voluntary liquidator (1 page)
19 August 2011Registered office address changed from Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ England on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ England on 19 August 2011 (1 page)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 10,000
(3 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 10,000
(3 pages)
22 March 2011Termination of appointment of James Manners as a director (2 pages)
22 March 2011Termination of appointment of James Manners as a director (2 pages)
8 March 2011Resolutions
  • RES13 ‐ Directors given authority to issue shares 25/02/2011
(1 page)
8 March 2011Resolutions
  • RES13 ‐ Directors given authority to issue shares 25/02/2011
(1 page)
11 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 10,000
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 10,000
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 10,000
(3 pages)
9 November 2010Company name changed sheisreal LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2010Company name changed sheisreal LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)