Company NameLight-Thud Limited
Company StatusDissolved
Company NumberSC318268
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Simon John Atkinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address2 Squires Green
Burbage
Hinckley
LE10 2SY
Secretary NameNicola Clare Train
NationalityBritish
StatusClosed
Appointed12 April 2007(1 month after company formation)
Appointment Duration8 years, 9 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address2 Squires Green
Burbage
Hinckley
Leicestershire
LE10 2SY
Secretary NameEcpaysecretarial Ltd (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address15a Harbour Road
Inverness
Inverness-Shire
IV1 1SY
Scotland

Location

Registered AddressSuite 63 Mercantile Chambers 2nd Floor
Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Simon Atkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,999
Current Liabilities£27,583

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(4 pages)
29 May 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(4 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Registered office address changed from 36 North Hanover Street First Floor George House Glasgow G1 2AD Scotland on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 36 North Hanover Street First Floor George House Glasgow G1 2AD Scotland on 13 May 2011 (1 page)
13 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Simon John Atkinson on 12 March 2010 (2 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Simon John Atkinson on 12 March 2010 (2 pages)
30 November 2009Registered office address changed from Apt 37 Liao Holyrood 89 the Park Appartment Edinburgh EH8 8BA on 30 November 2009 (1 page)
30 November 2009Annual return made up to 12 March 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 12 March 2009 with a full list of shareholders (3 pages)
30 November 2009Registered office address changed from Apt 37 Liao Holyrood 89 the Park Appartment Edinburgh EH8 8BA on 30 November 2009 (1 page)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 12/03/08; full list of members (3 pages)
23 October 2008Return made up to 12/03/08; full list of members (3 pages)
3 April 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
3 April 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
1 February 2008Registered office changed on 01/02/08 from: 15A harbour road inverness IV1 1SY (1 page)
1 February 2008Registered office changed on 01/02/08 from: 15A harbour road inverness IV1 1SY (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
5 April 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
5 April 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
12 March 2007Incorporation (18 pages)
12 March 2007Incorporation (18 pages)