Company NameBella Figura Lighting Limited
Company StatusDissolved
Company Number02604016
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoger Harry Ames
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address169 Cranley Gardens
London
N10 3NP
Secretary NameRoger Harry Ames
NationalityBritish
StatusClosed
Appointed30 November 1995(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address169 Cranley Gardens
London
N10 3NP
Director NameChristopher Peter Maclean
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2001)
RoleCompany Director
Correspondence AddressOrchard Farm
East Green
Saxmundham
Suffolk
IP17 2PJ
Director NameMr Edward Osborne Cavendish
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressButley Priory
Woodbridge
Suffolk
IP12 3NR
Director NameKevin Patrick Healy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Touchard House
Chart Street
London
N1 6DB
Secretary NameKevin Patrick Healy
NationalityBritish
StatusResigned
Appointed23 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Touchard House
Chart Street
London
N1 6DB
Secretary NameAnna Frances Cavendish
NationalityBritish
StatusResigned
Appointed03 August 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1995)
RoleLighting Supplier
Country of ResidenceEngland
Correspondence AddressButley Priory
Woodbridge
Suffolk
IP12 3MR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address44 Chatsworth Gardens
Acton
London
W3 9LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
12 January 2001Application for striking-off (1 page)
27 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 May 1999New director appointed (3 pages)
16 May 1999Return made up to 23/04/99; no change of members (4 pages)
10 March 1999Director resigned (1 page)
23 June 1998Return made up to 23/04/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (3 pages)
19 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
23 May 1996Return made up to 23/04/96; no change of members (6 pages)
5 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 December 1995Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Return made up to 23/04/95; full list of members (6 pages)