About

Registered Number: 05431178
Date of Incorporation: 21/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 10 months ago)
Registered Address: The White Cottage, Parkers Lane Maidens Green, Bracknell, Berkshire, RG42 6LE

 

Established in 2005, Scenic Lighting Ltd have registered office in Bracknell, it's status at Companies House is "Dissolved". The organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER, Robert John 21 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WEBBER, Michele 01 July 2009 - 1
WOLLASTON, Katharine 21 April 2005 01 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 27 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2013
SOAS(A) - Striking-off action suspended (Section 652A) 05 February 2011
GAZ1(A) - First notification of strike-off in London Gazette) 07 December 2010
DS01 - Striking off application by a company 22 November 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 21 November 2006
225 - Change of Accounting Reference Date 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
363s - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.