About

Registered Number: 04825734
Date of Incorporation: 08/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2015 (9 years and 2 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Based in Kent, T & S Lighting Ltd was setup in 2003, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Simmons, Susan Kim, Pink, Robert, Simmons, Steven Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINK, Robert 04 May 2004 12 December 2004 1
SIMMONS, Steven Paul 01 August 2003 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, Susan Kim 09 July 2003 01 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 October 2014
4.68 - Liquidator's statement of receipts and payments 18 October 2013
AD01 - Change of registered office address 29 November 2012
4.68 - Liquidator's statement of receipts and payments 20 September 2012
4.68 - Liquidator's statement of receipts and payments 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
RESOLUTIONS - N/A 26 August 2010
4.20 - N/A 26 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2010
AD01 - Change of registered office address 11 August 2010
TM02 - Termination of appointment of secretary 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 03 December 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
363s - Annual Return 07 November 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 16 August 2006
363a - Annual Return 22 June 2006
395 - Particulars of a mortgage or charge 17 August 2005
AA - Annual Accounts 16 August 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.