Bromley
Kent
BR1 3HZ
Director Name | Ms Tracy Ann Fory |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2015(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 December 2017) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 37-39b Freelands Road Bromley Kent BR1 3HZ |
Director Name | Mr Michael Tinsley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(same day as company formation) |
Role | Led Lighting |
Country of Residence | United Kingdom |
Correspondence Address | 37-39b Freelands Road Bromley Kent BR1 3HZ |
Website | www.ledtechdirect.com |
---|
Registered Address | 37-39b Freelands Road Bromley Kent BR1 3HZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2017 | Change of details for Ms Tracy Ann Fory as a person with significant control on 12 June 2017 (2 pages) |
18 September 2017 | Director's details changed for Ms Tracy Ann Fory on 12 June 2017 (2 pages) |
18 September 2017 | Change of details for Ms Tracy Ann Fory as a person with significant control on 12 June 2017 (2 pages) |
18 September 2017 | Director's details changed for Ms Tracy Ann Fory on 12 June 2017 (2 pages) |
14 September 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Application to strike the company off the register (3 pages) |
23 February 2017 | Confirmation statement made on 17 January 2017 with updates (9 pages) |
23 February 2017 | Confirmation statement made on 17 January 2017 with updates (9 pages) |
13 February 2017 | Termination of appointment of Michael Tinsley as a director on 16 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Michael Tinsley as a director on 16 January 2017 (1 page) |
20 January 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 January 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 May 2016 | Secretary's details changed for Ms Tracy Fory on 25 May 2016 (1 page) |
26 May 2016 | Secretary's details changed for Ms Tracy Fory on 25 May 2016 (1 page) |
25 May 2016 | Director's details changed for Mr Michael Tinsley on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Ms Tracy Ann Fory on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Ms Tracy Ann Fory on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Michael Tinsley on 25 May 2016 (2 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
15 July 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Ms Tracy Ann Fory as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Ms Tracy Ann Fory as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Ms Tracy Ann Fory as a director on 6 July 2015 (2 pages) |
10 June 2015 | Registered 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 2015 | Registered 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 2015 | Incorporation Statement of capital on 2015-06-09
|
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|