Company NameDenelight Limited
Company StatusDissolved
Company Number02502795
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameStefan Lee Glancy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(1 year, 7 months after company formation)
Appointment Duration21 years, 8 months (closed 10 September 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address39 Bramley Road
Ealing
London
W5 4ST
Director NameWilliam McNarmara
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration1 year (resigned 17 May 1992)
RoleBusiness Consultant
Correspondence Address2 Hastings House
London
W12 7PY
Director NameMrs Helen Nelhams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 1992)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressSherwood
23 Highlands Lane
Chalfont St Peter
Buckinghamshire
SL9 0DL
Secretary NameMrs Helen Nelhams
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood
23 Highlands Lane
Chalfont St Peter
Buckinghamshire
SL9 0DL
Director NameAngela Jayne Markwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1995)
RoleBusiness Administrator
Correspondence Address228 Hobart Drive
Yeading
Hayes
Middlesex
UB4 9NN
Secretary NameAngela Jayne Markwick
NationalityBritish
StatusResigned
Appointed01 January 1992(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1995)
RoleBusiness Administrator
Correspondence Address228 Hobart Drive
Yeading
Hayes
Middlesex
UB4 9NN
Secretary NameMr Christopher David Nelhams
NationalityBritish
StatusResigned
Appointed30 April 1995(4 years, 11 months after company formation)
Appointment Duration13 years (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood Highlands Lane
Chalfont St Peter
Buckinghamshire
SL9 0DL

Location

Registered Address188 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

100 at £1Mr Stefan Lee Glancy
100.00%
Ordinary

Financials

Year2014
Net Worth£89
Cash£1,392
Current Liabilities£6,303

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
22 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(3 pages)
22 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(3 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 November 2010Annual return made up to 17 May 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 17 May 2010 with a full list of shareholders (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 October 2009Annual return made up to 17 May 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 17 May 2009 with a full list of shareholders (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 February 2009Appointment terminated secretary christopher nelhams (1 page)
11 February 2009Appointment Terminated Secretary christopher nelhams (1 page)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 June 2008Return made up to 17/05/08; full list of members (3 pages)
15 June 2008Return made up to 17/05/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 July 2007Return made up to 17/05/07; no change of members (6 pages)
17 July 2007Return made up to 17/05/07; no change of members (6 pages)
16 November 2006Return made up to 17/05/06; full list of members (4 pages)
16 November 2006Return made up to 17/05/06; full list of members (4 pages)
1 November 2006Location of register of directors' interests (1 page)
1 November 2006Location of debenture register (1 page)
1 November 2006Location of register of directors' interests (1 page)
1 November 2006Location of register of members (1 page)
1 November 2006Location of debenture register (1 page)
1 November 2006Location of register of members (1 page)
26 June 2006Registered office changed on 26/06/06 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page)
26 June 2006Registered office changed on 26/06/06 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 December 2005Registered office changed on 28/12/05 from: 27 station road harrow middlesex HA1 2UA (1 page)
28 December 2005Registered office changed on 28/12/05 from: 27 station road harrow middlesex HA1 2UA (1 page)
17 August 2005Return made up to 17/05/05; full list of members (6 pages)
17 August 2005Return made up to 17/05/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 May 2004Return made up to 17/05/04; full list of members (6 pages)
21 May 2004Return made up to 17/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 July 2003Registered office changed on 25/07/03 from: 188 northfield avenue ealing london W13 9SJ (1 page)
25 July 2003Registered office changed on 25/07/03 from: 188 northfield avenue ealing london W13 9SJ (1 page)
6 June 2003Return made up to 17/05/03; full list of members (6 pages)
6 June 2003Return made up to 17/05/03; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
17 June 2002Return made up to 17/05/02; full list of members (6 pages)
17 June 2002Return made up to 17/05/02; full list of members (6 pages)
22 May 2001Return made up to 17/05/01; full list of members (6 pages)
22 May 2001Return made up to 17/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
19 May 2000Return made up to 17/05/00; full list of members (6 pages)
19 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Return made up to 17/05/99; full list of members (6 pages)
16 June 1999Return made up to 17/05/99; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 31 May 1997 (7 pages)
7 August 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 July 1998Location of register of members (1 page)
27 July 1998Location of register of members (1 page)
24 March 1998Accounts for a small company made up to 31 May 1996 (7 pages)
24 March 1998Accounts for a small company made up to 31 May 1996 (7 pages)
5 September 1997Return made up to 17/05/97; no change of members (4 pages)
5 September 1997Return made up to 17/05/97; no change of members (4 pages)
12 March 1997Return made up to 17/05/96; full list of members (8 pages)
12 March 1997Return made up to 17/05/96; full list of members (8 pages)
11 March 1997Compulsory strike-off action has been discontinued (1 page)
11 March 1997Compulsory strike-off action has been discontinued (1 page)
6 March 1997Accounts for a small company made up to 31 May 1995 (7 pages)
6 March 1997Accounts for a small company made up to 31 May 1995 (7 pages)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
18 January 1996New secretary appointed (1 page)
18 January 1996Secretary resigned;director resigned (2 pages)
18 January 1996Secretary resigned;director resigned (2 pages)
13 December 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 December 1995Return made up to 17/05/95; full list of members (6 pages)
5 May 1995Registered office changed on 05/05/95 from: 27 station road harrow middlesex HA1 2UA (1 page)
5 May 1995Registered office changed on 05/05/95 from: 27 station road harrow middlesex HA1 2UA (1 page)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)