TAKE THE LEAD LIMITED
Status | DISSOLVED |
Company No. | 05457730 |
Category | Private Limited Company |
Incorporated | 20 May 2005 |
Age | 19 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2014 |
Years | 10 years, 4 months, 17 days |
SUMMARY
TAKE THE LEAD LIMITED is an dissolved private limited company with number 05457730. It was incorporated 19 years, 18 days ago, on 20 May 2005 and it was dissolved 10 years, 4 months, 17 days ago, on 21 January 2014. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Sep 2013
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 24 Sep 2013
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Ann Clements
Appointment date: 2013-09-04
Documents
Termination director company with name termination date
Date: 13 Sep 2013
Action Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-12-05
Officer name: Alan Clements
Documents
Change account reference date company previous extended
Date: 28 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Change registered office address company with date old address
Date: 24 May 2012
Action Date: 24 May 2012
Category: Address
Type: AD01
Change date: 2012-05-24
Old address: Crescent House, Crescent Road Worthing Sussex BN11 1RN
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Termination secretary company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wilfred T Fry Limited
Documents
Change person director company with change date
Date: 12 Aug 2011
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-20
Officer name: Alan Clements
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Resolution
Date: 20 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ADC CONSTRUCTION TRUCKS LIMITED
ENTERPRISE HOUSE THE COURTYARD,BROMBOROUGH,CH62 4UE
Number: | 10493258 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PENMAN WAY,LEICESTER,LE19 1SY
Number: | 11183900 |
Status: | ACTIVE |
Category: | Private Limited Company |
38-40 BELHAVEN ROAD,,ML2 7NX
Number: | SC232741 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROLIFERATION DISTRIBUTION LIMITED
174 HAMMERSMITH ROAD,LONDON,W6 7JP
Number: | 09663490 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10009242 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SANDY LANE,SURREY,SM2 7NR
Number: | 03041263 |
Status: | ACTIVE |
Category: | Private Limited Company |