About

Registered Number: 03954940
Date of Incorporation: 23/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: 2 Kings Road, London Colney, Hertfordshire, AL2 1EN

 

Established in 2000, Fibretek Lighting Ltd has its registered office in Hertfordshire. We don't currently know the number of employees at this business. There is one director listed as Moore, Maroulla for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Maroulla 23 March 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 16 September 2004
287 - Change in situation or address of Registered Office 01 July 2004
363s - Annual Return 16 April 2004
395 - Particulars of a mortgage or charge 18 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 28 March 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.