Company NameLighthouse Computer Graphics Limited
Company StatusDissolved
Company Number02120938
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years, 1 month ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bryan John Girdler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 03 July 2001)
RoleComputer Consultant
Correspondence Address48 Woodland Close
Hoylake Crescent Ickenham
Uxbridge
Middlesex
UB10 8JE
Secretary NameAntoinette Marie Girdler
NationalityBritish
StatusClosed
Appointed17 August 1994(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address48 Woodland Close
Hoylake Crescent
Uxbridge
Middlesex
UB10 8JE
Director NameMr Paul Michael Doherty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleComputer Consultant
Correspondence Address21 Princes Road
West Ealing
London
W13 9AS
Secretary NameMr Bryan John Girdler
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 1994)
RoleCompany Director
Correspondence Address48 Woodland Close
Hoylake Crescent Ickenham
Uxbridge
Middlesex
UB10 8JE

Location

Registered Address48 Woodland Close
Ickenham
Uxbridge
Middlesex
UB10 8JE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
4 April 2000Compulsory strike-off action has been discontinued (1 page)
31 March 2000Full accounts made up to 31 October 1998 (6 pages)
30 March 2000Return made up to 01/10/99; full list of members (6 pages)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
3 December 1998Return made up to 01/10/98; full list of members (6 pages)
3 December 1998Full accounts made up to 31 October 1997 (6 pages)
23 March 1998Amended full accounts made up to 31 October 1996 (6 pages)
22 January 1998Return made up to 01/10/97; full list of members (5 pages)
4 December 1997Full accounts made up to 31 October 1996 (5 pages)
20 March 1997Registered office changed on 20/03/97 from: 48 woodland close ickenham uxbridge middlesex UB10 8JE (1 page)
27 February 1997Return made up to 01/10/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
1 February 1997Full accounts made up to 31 October 1995 (6 pages)
13 November 1995Return made up to 01/10/95; no change of members (4 pages)
13 November 1995Full accounts made up to 31 October 1994 (11 pages)
24 August 1995Return made up to 01/10/94; no change of members (4 pages)