Company NameLight Dome Limited
Company StatusDissolved
Company Number01423957
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 10 months ago)
Dissolution Date30 September 2008 (15 years, 6 months ago)
Previous NamesLennac Formes & Dies (1979) Limited and Laserdie Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Edward Lawrence Musgrave
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(12 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 30 September 2008)
RoleDie Maker
Country of ResidenceEngland
Correspondence AddressHatters Caste
School Lane, Meopham
Gravesend
Kent
DA13 0DN
Secretary NameMr Edward Lawrence Musgrave
NationalityBritish
StatusClosed
Appointed26 March 1992(12 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 30 September 2008)
RoleDie Maker
Country of ResidenceEngland
Correspondence AddressHatters Caste
School Lane, Meopham
Gravesend
Kent
DA13 0DN
Director NameMr Edward Richard Musgrave
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(19 years after company formation)
Appointment Duration10 years, 4 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Beaver Road
Allington
Maidstone
ME16 0XR
Director NameJohn William Musgrave
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(19 years after company formation)
Appointment Duration10 years, 4 months (closed 30 September 2008)
RoleCompany Director
Correspondence Address70 Crowther Road
South Norwood
London
SE25 5QP
Director NameMr William John Charles Musgrave
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(12 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 1998)
RoleDie Maker
Correspondence AddressTaywell
Cranbrook Road
Goudhurst
Kent
TN17 1DY

Location

Registered Address54 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
16 May 2008Application for striking-off (1 page)
12 February 2008Return made up to 26/01/08; full list of members (3 pages)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 September 2007Registered office changed on 19/09/07 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
17 September 2007Registered office changed on 17/09/07 from: unit 1-3 metro business centre kangley bridge road london SE26 5BW (1 page)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2007Return made up to 26/01/07; full list of members (7 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
22 March 2006Return made up to 26/01/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 January 2005Return made up to 26/01/05; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 February 2004Return made up to 26/01/04; full list of members (7 pages)
14 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 February 2003Return made up to 12/02/03; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 February 2001Return made up to 12/02/01; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 February 2000Return made up to 12/02/00; full list of members (7 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 February 1999Return made up to 12/02/99; full list of members (6 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 February 1998Return made up to 23/02/98; full list of members (6 pages)
4 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 February 1998£ nc 100/1000 30/12/97 (1 page)
4 February 1998Particulars of contract relating to shares (4 pages)
4 February 1998Ad 30/12/97--------- £ si 200@1=200 £ ic 100/300 (2 pages)
3 March 1997Return made up to 08/03/97; full list of members (6 pages)
14 March 1996Return made up to 08/03/96; full list of members
  • 363(287) ‐ Registered office changed on 14/03/96
(6 pages)
23 February 1996Full accounts made up to 31 December 1995 (15 pages)
8 June 1995Full accounts made up to 31 December 1994 (14 pages)
29 March 1995Return made up to 26/03/95; full list of members
  • 363(287) ‐ Registered office changed on 29/03/95
(6 pages)
29 May 1979Incorporation (13 pages)