Company NameLive Foundry Ltd
Company StatusDissolved
Company Number09094595
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 3 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 David Morris Abraham Lewis
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2017(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 09 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Kavan Antony Seggie
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2014(same day as company formation)
Correspondence Address90 Fetter Lane
London
EC4A 1EQ

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

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

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
14 September 2017Termination of appointment of Kavan Antony Seggie as a director on 14 September 2017 (1 page)
14 September 2017Appointment of Mr David Morris Abraham Lewis as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr David Morris Abraham Lewis as a director on 14 September 2017 (2 pages)
14 September 2017Termination of appointment of Kavan Antony Seggie as a director on 14 September 2017 (1 page)
5 July 2017Notification of Robert Cornelius Murphy as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Robert Cornelius Murphy as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Robert Cornelius Murphy as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Evan Thomas Spiegel as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
5 July 2017Notification of Evan Thomas Spiegel as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Evan Thomas Spiegel as a person with significant control on 5 July 2017 (2 pages)
7 October 2016Amended accounts for a small company made up to 31 December 2014 (5 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
7 October 2016Amended accounts for a small company made up to 31 December 2014 (5 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
28 October 2014Director's details changed for Mr Kavan Antony Seggie on 8 August 2014 (2 pages)
28 October 2014Director's details changed for Mr Kavan Antony Seggie on 8 August 2014 (2 pages)
28 October 2014Director's details changed for Mr Kavan Antony Seggie on 8 August 2014 (2 pages)
31 July 2014Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 31 July 2014 (1 page)
23 July 2014Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 23 July 2014 (1 page)
20 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
20 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)