Company NameLightbulb Analysis Services Limited
Company StatusDissolved
Company Number07605941
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Price
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Secretary NameChristopher Price
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ

Location

Registered AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Christopher Price
100.00%
Ordinary

Financials

Year2014
Net Worth£737
Cash£24

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 12 November 2013 (1 page)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from 6 Kennel Close North Ascot Berkshire SL5 7NL England on 30 April 2012 (1 page)
30 April 2012Director's details changed for Mr Christopher Price on 14 April 2012 (2 pages)
30 April 2012Secretary's details changed for Christopher Price on 14 April 2012 (1 page)
30 April 2012Registered office address changed from 6 Kennel Close North Ascot Berkshire SL5 7NL England on 30 April 2012 (1 page)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Mr Christopher Price on 14 April 2012 (2 pages)
30 April 2012Secretary's details changed for Christopher Price on 14 April 2012 (1 page)
15 April 2011Incorporation (22 pages)
15 April 2011Incorporation (22 pages)