About

Registered Number: 02858744
Date of Incorporation: 01/10/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2017 (6 years and 4 months ago)
Registered Address: 3 Field Court, Grays Inn, London, WC1R 5EF

 

Direct Lighting Distributors Ltd was founded on 01 October 1993 and has its registered office in London, it's status at Companies House is "Dissolved". Foster, Michelle Kymm is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOSTER, Michelle Kymm 01 October 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2017
LIQ14 - N/A 01 September 2017
LIQ03 - N/A 14 June 2017
AD01 - Change of registered office address 10 May 2016
RESOLUTIONS - N/A 06 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 2016
4.20 - N/A 06 May 2016
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 14 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 23 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 09 March 2009
395 - Particulars of a mortgage or charge 10 February 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 04 September 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 10 October 1995
363s - Annual Return 17 November 1994
287 - Change in situation or address of Registered Office 17 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
287 - Change in situation or address of Registered Office 29 March 1994
287 - Change in situation or address of Registered Office 01 November 1993
NEWINC - New incorporation documents 01 October 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.