Company NameLed Zone Ltd
Company StatusDissolved
Company Number09262368
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMiss Laura Cristina Gheorghe
Date of BirthMay 1991 (Born 32 years ago)
NationalityRomanian
StatusClosed
Appointed09 June 2017(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (closed 19 December 2017)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address56 Elswick Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6JH
Director NameMr Muhammad Nadeem
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice No. 5 6 Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NE
Director NameMrs Roxana Maria Petraschievici
Date of BirthMarch 1982 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed04 May 2017(2 years, 6 months after company formation)
Appointment Duration1 month (resigned 09 June 2017)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address56 Elswick Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6JH

Contact

Websiteledzoneltd.co.uk/
Email address[email protected]
Telephone07 888626633
Telephone regionMobile

Location

Registered Address56 Elswick Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6JH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017Register inspection address has been changed from Office No.5 6 Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE United Kingdom to 56 Elswick Road Newcastle upon Tyne NE4 6JH (1 page)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Register inspection address has been changed from Office No.5 6 Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE United Kingdom to 56 Elswick Road Newcastle upon Tyne NE4 6JH (1 page)
19 June 2017Termination of appointment of Roxana Maria Petraschievici as a director on 9 June 2017 (1 page)
19 June 2017Register(s) moved to registered inspection location Office No.5 6 Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE (1 page)
19 June 2017Termination of appointment of Roxana Maria Petraschievici as a director on 9 June 2017 (1 page)
19 June 2017Appointment of Miss Laura Cristina Gheorghe as a director on 9 June 2017 (2 pages)
19 June 2017Appointment of Miss Laura Cristina Gheorghe as a director on 9 June 2017 (2 pages)
19 June 2017Register(s) moved to registered inspection location Office No.5 6 Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE (1 page)
5 May 2017Registered office address changed from Office No. 5 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE England to 56 Elswick Road Newcastle upon Tyne Tyne and Wear NE4 6JH on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 56 Elswick Road Newcastle upon Tyne Tyne and Wear NE4 6JH United Kingdom to 56 Elswick Road Newcastle upon Tyne Tyne and Wear NE4 6JH on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Office No. 5 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE England to 56 Elswick Road Newcastle upon Tyne Tyne and Wear NE4 6JH on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 56 Elswick Road Newcastle upon Tyne Tyne and Wear NE4 6JH United Kingdom to 56 Elswick Road Newcastle upon Tyne Tyne and Wear NE4 6JH on 5 May 2017 (1 page)
4 May 2017Termination of appointment of Muhammad Nadeem as a director on 4 May 2017 (1 page)
4 May 2017Appointment of Mrs Roxana Maria Petraschievici as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Mrs Roxana Maria Petraschievici as a director on 4 May 2017 (2 pages)
4 May 2017Register(s) moved to registered office address Office No. 5 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE (1 page)
4 May 2017Register(s) moved to registered office address Office No. 5 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE (1 page)
4 May 2017Termination of appointment of Muhammad Nadeem as a director on 4 May 2017 (1 page)
7 March 2017Register inspection address has been changed to Office No.5 6 Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE (1 page)
7 March 2017Register inspection address has been changed to Office No.5 6 Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE (1 page)
7 March 2017Register(s) moved to registered inspection location Office No.5 6 Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE (1 page)
7 March 2017Register(s) moved to registered inspection location Office No.5 6 Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE (1 page)
4 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
4 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Micro company accounts made up to 31 October 2015 (2 pages)
1 October 2016Micro company accounts made up to 31 October 2015 (2 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2016Registered office address changed from 19 Wellesley Road Harrow Middlesex HA1 1QL to Office No. 5 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 19 Wellesley Road Harrow Middlesex HA1 1QL to Office No. 5 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE on 5 September 2016 (1 page)
24 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)