Company NameLightbulb Initiatives Limited
Company StatusDissolved
Company Number07612829
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)
Previous NameSun Publishing Limited

Directors

Director NameCharles Kemlo Whitehead
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherbank 48 Oldham Road
Grasscroft Saddleworth
Oldham
OL4 4HL
Director NameMr Sabir Bade Shrestha
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL

Location

Registered AddressHeatherbank 4 Oldham Road
Grasscroft
Oldham
OL4 4HL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Company name changed sun publishing LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-20
(3 pages)
12 May 2011Appointment of Charles Kemlo Whitehead as a director (3 pages)
12 May 2011Termination of appointment of Sabir Shrestha as a director (2 pages)
12 May 2011Termination of appointment of Sabir Shrestha as a director (2 pages)
12 May 2011Appointment of Charles Kemlo Whitehead as a director (3 pages)
10 May 2011Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL England on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL England on 10 May 2011 (1 page)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2011-04-21
  • GBP 1
(29 pages)
21 April 2011Incorporation
Statement of capital on 2011-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 April 2011Incorporation
Statement of capital on 2011-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)