Company NameLightning Trade Distribution Limited
Company StatusDissolved
Company Number02532018
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Rajesh Prabhudas Nagevadia
NationalityBritish
StatusClosed
Appointed31 July 2001(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 23 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Larbert Road
London
SW16 5AZ
Director NameMr Michael Benjamin Kraftman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(5 days after company formation)
Appointment Duration9 years, 3 months (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Sheldon Avenue
London
N6 4NH
Director NameRoderic David Best
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1992)
RoleSales Executive
Correspondence AddressGaunt Cottage
Coppice Row
Theydon Bois
Essex
CM16 7DL
Director NameLoretta Myrna Cohen
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration2 weeks, 5 days (resigned 05 September 1991)
RoleBusiness Executive
Correspondence Address24 Warren Avenue
Cheam
Sutton
Surrey
SM2 7QN
Director NameGerald Kraftman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 17 December 1999)
RoleBusiness Executive
Correspondence AddressLangdale
3 Birds Hill Drive
Oxshott
Surrey
KT22 0SP
Director NameRichard Denby Raine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1992)
RoleAccountant
Correspondence Address1 Acris Street
London
SW18 2QT
Secretary NameRichard Denby Raine
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address1 Acris Street
London
SW18 2QT
Secretary NameMichael Benjamin Kraftman
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence Address93 Clifton Hill
London
NW8 0JN
Secretary NamePaul Justin Owens
NationalityBritish
StatusResigned
Appointed15 March 1993(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Daylesford Avenue
Roehampton
London
SW15 5QR
Director NameMr Paul Richard Kraftman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(9 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield
Moles Hill
Oxshot
Surrey
KT22 0QB
Director NamePaul Justin Owens
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(9 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Daylesford Avenue
Roehampton
London
SW15 5QR
Secretary NameMr Charles Lowther Tippet
NationalityBritish
StatusResigned
Appointed06 October 2000(10 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brill Road
Oakley
Aylesbury
Buckinghamshire
HP18 9QH
Director NameMr Ian Dominic Parsons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Director NameRobert Neil Shrager
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(10 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressWoodstock 5 Hollycroft Avenue
Hampstead
London
NW3 7QG

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Director resigned (1 page)
25 April 2003Application for striking-off (1 page)
17 August 2002Registered office changed on 17/08/02 from: 10TH floor tolworth tower ewell road surbiton surrey KT6 7EF (1 page)
16 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
16 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2001Registered office changed on 12/06/01 from: 11TH floor tolworth tower, ewell road surbiton surrey KT6 7EL (1 page)
24 May 2001Director resigned (1 page)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
6 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
31 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
5 September 2000Return made up to 19/06/00; full list of members (6 pages)
1 February 2000Registered office changed on 01/02/00 from: 11TH floor tolworth tower, ewell road surbiton surrey KT6 7EL (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
13 October 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
10 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Return made up to 19/06/99; full list of members (6 pages)
26 October 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Return made up to 19/06/98; full list of members (6 pages)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
24 June 1997Return made up to 19/06/97; full list of members (6 pages)
4 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
4 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Full accounts made up to 30 June 1995 (8 pages)
9 October 1995Director's particulars changed (2 pages)