Company NameLightmight Limited
Company StatusDissolved
Company Number01036991
CategoryPrivate Limited Company
Incorporation Date4 January 1972(52 years, 4 months ago)
Dissolution Date25 February 1997 (27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameHemant Manibhai Patel
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 25 February 1997)
RoleCompany Director
Correspondence Address117 Wolmer Gardens
Edgware
Middlesex
HA8 8QF
Director NameRamesh Manibhai Patel
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 25 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Franklyn Gardens
Edgware
Middlesex
HA8 8SB
Secretary NameMr Jayendra Patel
NationalityBritish
StatusClosed
Appointed31 July 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 25 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Wolmer Gardens
Edgware
Middlesex
HA8 8QF
Director NameRajni Manibhai Patel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 November 1991)
RoleCompany Director
Correspondence Address7 Halfmoon Lane
London
Se24

Location

Registered Address5 North Parade
Mollison Way
Edgware
Middlesex
HA8 5QH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996First Gazette notice for voluntary strike-off (1 page)
19 September 1996Application for striking-off (1 page)
5 June 1996Full accounts made up to 31 July 1995 (15 pages)
14 November 1995Return made up to 31/07/95; full list of members (6 pages)
30 May 1995Full accounts made up to 31 July 1994 (15 pages)
2 November 1994Full accounts made up to 31 July 1993 (17 pages)
13 September 1993Company name changed barclay & sons (london) LIMITED\certificate issued on 14/09/93 (2 pages)
7 September 1993Declaration of satisfaction of mortgage/charge (1 page)