About

Registered Number: 02213644
Date of Incorporation: 25/01/1988 (36 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Having been setup in 1988, Festivelite Ltd have registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Leblanc, Benoit, Monsieur, Murphy, Henry Joseph, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEBLANC, Benoit, Monsieur N/A 30 July 2001 1
MURPHY, Henry Joseph, Dr N/A 15 January 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 10 September 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 29 September 2004
AA - Annual Accounts 15 October 2003
363a - Annual Return 18 September 2003
AA - Annual Accounts 22 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
363a - Annual Return 11 September 2002
AA - Annual Accounts 15 October 2001
363a - Annual Return 24 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
AA - Annual Accounts 07 August 2001
363a - Annual Return 11 September 2000
363a - Annual Return 28 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
AA - Annual Accounts 20 September 1999
AA - Annual Accounts 16 February 1999
363a - Annual Return 09 September 1998
395 - Particulars of a mortgage or charge 20 August 1998
AA - Annual Accounts 01 February 1998
RESOLUTIONS - N/A 22 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
363a - Annual Return 08 October 1997
395 - Particulars of a mortgage or charge 06 October 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
AA - Annual Accounts 13 January 1997
363a - Annual Return 31 October 1996
AA - Annual Accounts 16 January 1996
363x - Annual Return 11 September 1995
287 - Change in situation or address of Registered Office 18 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 October 1994
363x - Annual Return 08 September 1994
AA - Annual Accounts 18 May 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 15 September 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 05 November 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 20 November 1991
AAMD - Amended Accounts 19 February 1991
AA - Annual Accounts 29 November 1990
363 - Annual Return 29 November 1990
363 - Annual Return 14 May 1990
288 - N/A 04 April 1990
363 - Annual Return 06 September 1989
AA - Annual Accounts 23 August 1989
288 - N/A 27 September 1988
PUC 5 - N/A 21 June 1988
287 - Change in situation or address of Registered Office 28 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1988
288 - N/A 18 February 1988
287 - Change in situation or address of Registered Office 18 February 1988
NEWINC - New incorporation documents 25 January 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 August 1998 Outstanding

N/A

Mortgage debenture 01 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.