About

Registered Number: 07118715
Date of Incorporation: 07/01/2010 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 36 Oakfield Road, Ashtead, KT21 2RD,

 

Lightening Strikes Ltd was setup in 2010, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Sloman, Susannah Margaret, Jackson-scott Associates Ltd, Alexander, James Richard Thompson, Sloman, Paul Adrian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLOMAN, Susannah Margaret 07 January 2010 - 1
ALEXANDER, James Richard Thompson 07 January 2010 13 May 2016 1
SLOMAN, Paul Adrian 13 April 2017 26 July 2018 1
Secretary Name Appointed Resigned Total Appointments
JACKSON-SCOTT ASSOCIATES LTD 07 January 2010 01 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
MR04 - N/A 03 April 2020
MR04 - N/A 03 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 19 February 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 13 November 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 08 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 01 June 2017
AP01 - Appointment of director 26 April 2017
AD01 - Change of registered office address 18 November 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 19 January 2015
SH01 - Return of Allotment of shares 02 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 02 October 2012
AAMD - Amended Accounts 05 March 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AD01 - Change of registered office address 10 June 2011
AD01 - Change of registered office address 25 January 2011
AR01 - Annual Return 10 January 2011
MG01 - Particulars of a mortgage or charge 23 January 2010
NEWINC - New incorporation documents 07 January 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2011 Fully Satisfied

N/A

Mortgage deed of a life policy 05 July 2011 Fully Satisfied

N/A

Debenture 14 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.