Company NameLed - Tech Direct Limited
Company StatusDissolved
Company Number09629951
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameMs Tracy Fory
StatusClosed
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address37-39b Freelands Road
Bromley
Kent
BR1 3HZ
Director NameMs Tracy Ann Fory
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2015(3 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 12 December 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address37-39b Freelands Road
Bromley
Kent
BR1 3HZ
Director NameMr Michael Tinsley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleLed Lighting
Country of ResidenceUnited Kingdom
Correspondence Address37-39b Freelands Road
Bromley
Kent
BR1 3HZ

Contact

Websitewww.ledtechdirect.com

Location

Registered Address37-39b Freelands Road
Bromley
Kent
BR1 3HZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
18 September 2017Change of details for Ms Tracy Ann Fory as a person with significant control on 12 June 2017 (2 pages)
18 September 2017Director's details changed for Ms Tracy Ann Fory on 12 June 2017 (2 pages)
18 September 2017Change of details for Ms Tracy Ann Fory as a person with significant control on 12 June 2017 (2 pages)
18 September 2017Director's details changed for Ms Tracy Ann Fory on 12 June 2017 (2 pages)
14 September 2017Application to strike the company off the register (3 pages)
14 September 2017Application to strike the company off the register (3 pages)
23 February 2017Confirmation statement made on 17 January 2017 with updates (9 pages)
23 February 2017Confirmation statement made on 17 January 2017 with updates (9 pages)
13 February 2017Termination of appointment of Michael Tinsley as a director on 16 January 2017 (1 page)
13 February 2017Termination of appointment of Michael Tinsley as a director on 16 January 2017 (1 page)
20 January 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
20 January 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
26 May 2016Secretary's details changed for Ms Tracy Fory on 25 May 2016 (1 page)
26 May 2016Secretary's details changed for Ms Tracy Fory on 25 May 2016 (1 page)
25 May 2016Director's details changed for Mr Michael Tinsley on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Ms Tracy Ann Fory on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Ms Tracy Ann Fory on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Michael Tinsley on 25 May 2016 (2 pages)
8 March 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 100
(3 pages)
8 March 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 100
(3 pages)
15 July 2015Registered office address changed from 52 Archer Way Swanley Kent BR8 7XN England to 37-39B Freelands Road Bromley Kent BR1 3HZ on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 52 Archer Way Swanley Kent BR8 7XN England to 37-39B Freelands Road Bromley Kent BR1 3HZ on 15 July 2015 (1 page)
6 July 2015Appointment of Ms Tracy Ann Fory as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Ms Tracy Ann Fory as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Ms Tracy Ann Fory as a director on 6 July 2015 (2 pages)
10 June 2015Registered office address changed from 52 52 Archer Way Swanley Kent BR8 7XN United Kingdom to 52 Archer Way Swanley Kent BR8 7XN on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 52 52 Archer Way Swanley Kent BR8 7XN United Kingdom to 52 Archer Way Swanley Kent BR8 7XN on 10 June 2015 (1 page)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)