Company NameN.M. Lighting (U.K.) Limited
Company StatusDissolved
Company Number01848497
CategoryPrivate Limited Company
Incorporation Date17 September 1984(39 years, 7 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Norma Ruth Hart
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(6 years, 3 months after company formation)
Appointment Duration15 years, 9 months (closed 26 September 2006)
RoleSales Director
Correspondence Address28 Mount Pleasant Road
Chigwell
Essex
IG7 5ER
Director NameAlan Hart
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(12 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 26 September 2006)
RoleSales Director
Correspondence Address10 The Shrubberies
Chigwell
Essex
IG7 5DU
Secretary NameAlan Hart
NationalityBritish
StatusClosed
Appointed01 January 1997(12 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 26 September 2006)
RoleSales Director
Correspondence Address10 The Shrubberies
Chigwell
Essex
IG7 5DU
Director NameMr Michael Hart
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 January 1997)
RoleConsultant
Correspondence Address25 Rosedene Gardens
Gants Hill
Ilford
Essex
IG2 6YE
Secretary NameMr Michael Hart
NationalityBritish
StatusResigned
Appointed30 December 1990(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address25 Rosedene Gardens
Gants Hill
Ilford
Essex
IG2 6YE
Director NameMr Richard Hart
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address404 Fencepiece Road
Chigwell
Essex
IG7 5DS

Location

Registered Address110 Goodmayes Road
Ilford
Essex
IG3 9UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,816
Cash£850
Current Liabilities£46,066

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Voluntary strike-off action has been suspended (1 page)
11 October 2005Voluntary strike-off action has been suspended (1 page)
6 September 2005Voluntary strike-off action has been suspended (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
4 July 2005Application for striking-off (1 page)
17 March 2005Director resigned (1 page)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
27 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
13 February 1997Return made up to 31/12/95; full list of members; amend (6 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)