About

Registered Number: 04714570
Date of Incorporation: 27/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years and 10 months ago)
Registered Address: 308 High St, Croydon, Surrey, CR0 1NG

 

Established in 2003, Lighting Effects Distribution Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRBY, Julie Anne 27 March 2003 29 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
L64.07 - Release of Official Receiver 16 March 2015
1.4 - Notice of completion of voluntary arrangement 08 September 2011
COCOMP - Order to wind up 06 July 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 26 June 2009
1.1 - Report of meeting approving voluntary arrangement 21 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 14 January 2009
288a - Notice of appointment of directors or secretaries 27 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 18 June 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.