Company NameAskwhattodo.com Limited
Company StatusDissolved
Company Number04113789
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameLamp Point Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman Jevons Scaggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorfield Street
Halifax
West Yorkshire
HX1 3ER
Director NameCheryl Suzanne Hirschstein
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(7 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 10 September 2007)
RoleContracts Administrator
Correspondence AddressFlat 165
57 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameJustin Paul Woodhead
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2008)
RoleCompany Director
Correspondence AddressSpring Cottage
Linton
West Yorkshire
LS22 4HS
Secretary NameRobert Smith
NationalityBritish
StatusResigned
Appointed11 January 2008(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 June 2008)
RoleCompany Director
Correspondence AddressFlat 165
57 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameScott Anthony Lister
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 July 2008)
RoleCompany Director
Correspondence Address126 Spring Edge North
Halifax
Yorkshire
HX1 3BB
Secretary NameMr Norman Jevons Scaggs
NationalityBritish
StatusResigned
Appointed03 June 2008(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorfield Street
Halifax
West Yorkshire
HX1 3ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 124 57 Great George Street
Leeds
Yorkshire
LS1 3AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts23 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 May

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (2 pages)
25 February 2009Application for striking-off (2 pages)
19 September 2008Registered office changed on 19/09/2008 from 37B new cavendish street london greater london W1G 8JR (1 page)
19 September 2008Registered office changed on 19/09/2008 from 37B new cavendish street london greater london W1G 8JR (1 page)
12 September 2008Director appointed norman jevons scaggs (1 page)
12 September 2008Appointment Terminated Secretary norman scaggs (1 page)
12 September 2008Appointment terminated secretary norman scaggs (1 page)
12 September 2008Director appointed norman jevons scaggs (1 page)
19 August 2008Return made up to 19/08/08; full list of members (6 pages)
19 August 2008Return made up to 19/08/08; full list of members (6 pages)
11 August 2008Appointment Terminated Director scott lister (1 page)
11 August 2008Appointment terminated director scott lister (1 page)
15 July 2008Registered office changed on 15/07/2008 from flat 165 57 great george street leeds west yorkshire LS1 3AJ (1 page)
15 July 2008Registered office changed on 15/07/2008 from flat 165 57 great george street leeds west yorkshire LS1 3AJ (1 page)
10 June 2008Appointment terminated director justin woodhead (1 page)
10 June 2008Director appointed scott anthony lister (1 page)
10 June 2008Appointment Terminated Director justin woodhead (1 page)
10 June 2008Secretary appointed norman jevons scaggs (1 page)
10 June 2008Appointment terminated secretary robert smith (1 page)
10 June 2008Director appointed scott anthony lister (1 page)
10 June 2008Secretary appointed norman jevons scaggs (1 page)
10 June 2008Appointment Terminated Secretary robert smith (1 page)
5 April 2008Total exemption small company accounts made up to 23 May 2007 (3 pages)
5 April 2008Total exemption small company accounts made up to 23 May 2007 (3 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 January 2008Registered office changed on 10/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
25 August 2006Return made up to 19/08/06; full list of members (2 pages)
25 August 2006Return made up to 19/08/06; full list of members (2 pages)
14 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2006Ad 02/08/06--------- £ si 6999@1=6999 £ ic 1/7000 (2 pages)
14 August 2006Ad 02/08/06--------- £ si 6999@1=6999 £ ic 1/7000 (2 pages)
14 August 2006Nc inc already adjusted 02/08/06 (2 pages)
14 August 2006Nc inc already adjusted 02/08/06 (2 pages)
14 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2006Total exemption full accounts made up to 23 May 2006 (13 pages)
4 August 2006Total exemption full accounts made up to 23 May 2006 (13 pages)
30 August 2005Return made up to 19/08/05; full list of members (6 pages)
30 August 2005Return made up to 19/08/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 23 May 2005 (4 pages)
30 August 2005Total exemption small company accounts made up to 23 May 2005 (4 pages)
31 March 2005Total exemption small company accounts made up to 23 May 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 23 May 2004 (4 pages)
14 February 2005Return made up to 24/11/04; full list of members (5 pages)
14 February 2005Return made up to 24/11/04; full list of members (5 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
22 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2004Total exemption small company accounts made up to 23 May 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 23 May 2003 (4 pages)
22 December 2003Return made up to 24/11/03; no change of members (4 pages)
22 December 2003Return made up to 24/11/03; no change of members (4 pages)
7 December 2002Return made up to 24/11/02; no change of members (4 pages)
7 December 2002Return made up to 24/11/02; no change of members (4 pages)
19 August 2002Total exemption small company accounts made up to 23 May 2002 (7 pages)
19 August 2002Total exemption small company accounts made up to 23 May 2002 (7 pages)
5 December 2001Return made up to 24/11/01; full list of members (5 pages)
5 December 2001Return made up to 24/11/01; full list of members (5 pages)
5 September 2001Accounting reference date extended from 30/11/01 to 23/05/02 (1 page)
5 September 2001Accounting reference date extended from 30/11/01 to 23/05/02 (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
24 July 2001Company name changed lamp point LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed lamp point LIMITED\certificate issued on 24/07/01 (2 pages)
24 November 2000Incorporation (15 pages)
24 November 2000Incorporation (15 pages)