About

Registered Number: 04110453
Date of Incorporation: 20/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XG,

 

Based in Guildford, Surrey, Philips Lamps & Luminaires Ltd was established in 2000, it's status at Companies House is "Dissolved". There are 3 directors listed for the business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIVASH, Hayden Paul 14 December 2000 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BEST, Louise Helen 25 September 2017 - 1
MILLNS, Lynn Margaret 01 February 2016 25 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 27 December 2017
CS01 - N/A 20 November 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
AP03 - Appointment of secretary 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP03 - Appointment of secretary 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AD01 - Change of registered office address 19 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 21 September 2011
RESOLUTIONS - N/A 28 February 2011
AR01 - Annual Return 22 November 2010
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 07 September 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 24 June 2005
363a - Annual Return 07 December 2004
287 - Change in situation or address of Registered Office 18 August 2004
AA - Annual Accounts 18 June 2004
363a - Annual Return 28 November 2003
AA - Annual Accounts 21 July 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
AA - Annual Accounts 09 December 2002
363a - Annual Return 04 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2002
AUD - Auditor's letter of resignation 26 June 2002
363a - Annual Return 19 December 2001
225 - Change of Accounting Reference Date 08 July 2001
CERTNM - Change of name certificate 05 July 2001
CERTNM - Change of name certificate 20 March 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
RESOLUTIONS - N/A 21 December 2000
MEM/ARTS - N/A 21 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
CERTNM - Change of name certificate 15 December 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.