About

Registered Number: 03814220
Date of Incorporation: 26/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2018 (6 years and 4 months ago)
Registered Address: 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

 

Based in London, Liteled Ltd was founded on 26 July 1999, it's status is listed as "Dissolved". The companies directors are listed as Arthur, Richard, Thompson, Jenny Lee, Armstrong Nash, Neil Stewart, Rogerson, Brian, Thompson, Darren, Thompson, Gary, Thompson, Michael. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Richard 04 July 2002 - 1
ARMSTRONG NASH, Neil Stewart 04 November 2002 30 September 2003 1
ROGERSON, Brian 09 March 2005 08 July 2008 1
THOMPSON, Darren 26 July 1999 25 May 2001 1
THOMPSON, Gary 26 July 1999 04 July 2002 1
THOMPSON, Michael 26 July 1999 25 May 2001 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Jenny Lee 25 May 2001 17 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2018
WU15 - N/A 07 November 2017
AD01 - Change of registered office address 26 April 2016
COCOMP - Order to wind up 29 November 2013
LIQ MISC OC - N/A 29 November 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 29 November 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 November 2012
AD01 - Change of registered office address 16 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 October 2010
AD01 - Change of registered office address 22 October 2010
COCOMP - Order to wind up 16 September 2010
COCOMP - Order to wind up 14 September 2010
COCOMP - Order to wind up 03 September 2010
AR01 - Annual Return 23 August 2010
AD01 - Change of registered office address 23 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 01 November 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
CERTNM - Change of name certificate 11 July 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 17 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 09 March 2006
395 - Particulars of a mortgage or charge 12 January 2006
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
AA - Annual Accounts 16 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
AA - Annual Accounts 24 June 2003
287 - Change in situation or address of Registered Office 26 January 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
363s - Annual Return 23 August 2002
395 - Particulars of a mortgage or charge 07 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2002
RESOLUTIONS - N/A 01 February 2002
RESOLUTIONS - N/A 01 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2002
123 - Notice of increase in nominal capital 01 February 2002
363s - Annual Return 14 September 2001
225 - Change of Accounting Reference Date 26 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
395 - Particulars of a mortgage or charge 05 June 2001
AA - Annual Accounts 22 May 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 09 May 2001
123 - Notice of increase in nominal capital 09 May 2001
287 - Change in situation or address of Registered Office 20 March 2001
363s - Annual Return 10 October 2000
395 - Particulars of a mortgage or charge 30 September 2000
287 - Change in situation or address of Registered Office 03 July 2000
287 - Change in situation or address of Registered Office 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1999
353a - Register of members in non-legible form 01 September 1999
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 01 September 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 01 September 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2006 Outstanding

N/A

Debenture 09 January 2006 Outstanding

N/A

Debenture 06 March 2002 Fully Satisfied

N/A

Debenture 30 May 2001 Outstanding

N/A

Fixed charge on debts 29 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.