Christopher Wray's Lighting Emporium Ltd was registered on 29 November 1978 and are based in Acton, it's status at Companies House is "Active". This company has 3 directors listed as Bryant, John, Novinni, Arde, Wray, Jill Elizabeth Eileen in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYANT, John | 28 January 1997 | 11 September 2002 | 1 |
NOVINNI, Arde | 20 October 2001 | 22 November 2008 | 1 |
WRAY, Jill Elizabeth Eileen | N/A | 28 March 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 28 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2019 | |
CS01 - N/A | 26 February 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 February 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 02 March 2017 | |
MR04 - N/A | 14 July 2016 | |
MR04 - N/A | 14 July 2016 | |
MR04 - N/A | 14 July 2016 | |
MR04 - N/A | 14 July 2016 | |
MR04 - N/A | 14 July 2016 | |
AR01 - Annual Return | 10 March 2016 | |
CH01 - Change of particulars for director | 08 March 2016 | |
CH01 - Change of particulars for director | 08 March 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AD01 - Change of registered office address | 10 December 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AD01 - Change of registered office address | 27 February 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 13 April 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AA01 - Change of accounting reference date | 17 June 2013 | |
RESOLUTIONS - N/A | 17 April 2013 | |
SH01 - Return of Allotment of shares | 17 April 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
AP01 - Appointment of director | 10 April 2013 | |
TM02 - Termination of appointment of secretary | 10 April 2013 | |
AUD - Auditor's letter of resignation | 05 April 2013 | |
AR01 - Annual Return | 08 February 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 30 January 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 30 January 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 30 January 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AD01 - Change of registered office address | 21 June 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AD01 - Change of registered office address | 14 February 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AD01 - Change of registered office address | 16 December 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 20 March 2009 | |
353 - Register of members | 19 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 March 2009 | |
287 - Change in situation or address of Registered Office | 19 March 2009 | |
288b - Notice of resignation of directors or secretaries | 19 March 2009 | |
AA - Annual Accounts | 21 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
363s - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 18 December 2007 | |
AA - Annual Accounts | 26 February 2007 | |
AUD - Auditor's letter of resignation | 26 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2006 | |
AA - Annual Accounts | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
363s - Annual Return | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2006 | |
363s - Annual Return | 12 August 2005 | |
395 - Particulars of a mortgage or charge | 02 July 2005 | |
395 - Particulars of a mortgage or charge | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 15 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 13 April 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 19 March 2004 | |
AA - Annual Accounts | 30 January 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2002 | |
363s - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 04 February 2002 | |
395 - Particulars of a mortgage or charge | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 22 October 2001 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 20 February 2001 | |
363s - Annual Return | 15 February 2000 | |
AAMD - Amended Accounts | 10 February 2000 | |
AA - Annual Accounts | 01 February 2000 | |
363s - Annual Return | 17 April 1999 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 11 April 1998 | |
AA - Annual Accounts | 29 January 1998 | |
288a - Notice of appointment of directors or secretaries | 25 January 1998 | |
363s - Annual Return | 04 April 1997 | |
288a - Notice of appointment of directors or secretaries | 25 February 1997 | |
AA - Annual Accounts | 04 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1996 | |
395 - Particulars of a mortgage or charge | 18 April 1996 | |
363s - Annual Return | 29 March 1996 | |
AA - Annual Accounts | 05 February 1996 | |
395 - Particulars of a mortgage or charge | 02 November 1995 | |
395 - Particulars of a mortgage or charge | 02 November 1995 | |
395 - Particulars of a mortgage or charge | 02 November 1995 | |
395 - Particulars of a mortgage or charge | 02 November 1995 | |
395 - Particulars of a mortgage or charge | 02 November 1995 | |
363s - Annual Return | 30 May 1995 | |
AA - Annual Accounts | 24 January 1995 | |
363s - Annual Return | 14 March 1994 | |
AA - Annual Accounts | 13 February 1994 | |
363s - Annual Return | 30 July 1993 | |
AA - Annual Accounts | 09 February 1993 | |
395 - Particulars of a mortgage or charge | 24 June 1992 | |
AA - Annual Accounts | 05 May 1992 | |
363s - Annual Return | 14 April 1992 | |
395 - Particulars of a mortgage or charge | 27 March 1992 | |
363a - Annual Return | 21 May 1991 | |
AA - Annual Accounts | 11 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1991 | |
395 - Particulars of a mortgage or charge | 21 January 1991 | |
395 - Particulars of a mortgage or charge | 05 November 1990 | |
395 - Particulars of a mortgage or charge | 08 October 1990 | |
395 - Particulars of a mortgage or charge | 15 June 1990 | |
AA - Annual Accounts | 15 June 1990 | |
363 - Annual Return | 20 March 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 August 1989 | |
PUC 3 - N/A | 27 June 1989 | |
AA - Annual Accounts | 04 May 1989 | |
123 - Notice of increase in nominal capital | 21 April 1989 | |
RESOLUTIONS - N/A | 07 April 1989 | |
363 - Annual Return | 07 April 1989 | |
AA - Annual Accounts | 03 November 1988 | |
363 - Annual Return | 13 September 1988 | |
AA - Annual Accounts | 07 March 1987 | |
363 - Annual Return | 07 March 1987 | |
AA - Annual Accounts | 28 November 1986 | |
363 - Annual Return | 12 June 1986 | |
NEWINC - New incorporation documents | 29 November 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 June 2005 | Fully Satisfied |
N/A |
Legal mortgage | 13 April 2005 | Fully Satisfied |
N/A |
Legal mortgage | 13 April 2005 | Fully Satisfied |
N/A |
Legal mortgage | 13 April 2005 | Fully Satisfied |
N/A |
Debenture | 11 April 2005 | Fully Satisfied |
N/A |
Legal charge | 04 December 2001 | Fully Satisfied |
N/A |
Legal mortgage | 11 April 1996 | Fully Satisfied |
N/A |
Legal mortgage | 27 October 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 27 October 1995 | Fully Satisfied |
N/A |
Legal mortgage | 27 October 1995 | Fully Satisfied |
N/A |
Legal mortgage | 27 October 1995 | Fully Satisfied |
N/A |
Legal mortgage | 27 October 1995 | Fully Satisfied |
N/A |
Legal charge | 17 June 1992 | Fully Satisfied |
N/A |
Legal charge | 25 March 1992 | Fully Satisfied |
N/A |
Legal charge | 08 January 1991 | Fully Satisfied |
N/A |
Legal charge | 24 October 1990 | Fully Satisfied |
N/A |
Legal charge | 25 September 1990 | Fully Satisfied |
N/A |
Debenture | 04 June 1990 | Fully Satisfied |
N/A |
Legal charge | 30 May 1985 | Fully Satisfied |
N/A |
Legal charge | 07 December 1982 | Fully Satisfied |
N/A |