Company NameTiffanys Lighthouse Limited
Company StatusDissolved
Company Number02703024
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Terence Graeme Cook
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed18 July 1997(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameMr Paul Raymond Norwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Halstead Gardens
London
N21 3DU
Secretary NameMr Terence Graeme Cook
NationalityAustralian
StatusClosed
Appointed18 July 1997(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameGraham David Callis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleMaintenance Engineer
Correspondence Address19 Commonside East
Mitcham
Surrey
CR4 2QA
Director NameTiffany Jayne Elizabeth Anstis Callis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleRetail Manager
Correspondence Address19 Commonside East
Mitcham
Surrey
CR4 2QA
Secretary NameTiffany Jayne Elizabeth Anstis Callis
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleRetail Manager
Correspondence Address19 Commonside East
Mitcham
Surrey
CR4 2QA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,278
Current Liabilities£5,278

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 October 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
16 May 2006Return made up to 02/04/06; full list of members (2 pages)
16 January 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
30 June 2005Return made up to 02/04/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 May 2004Return made up to 02/04/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 May 2003Return made up to 02/04/03; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 April 2002Return made up to 02/04/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 June 2001Return made up to 02/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 June 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
2 November 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 July 1999Return made up to 02/04/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 30 April 1997 (4 pages)
16 July 1998Return made up to 02/04/98; full list of members (6 pages)
22 August 1997Registered office changed on 22/08/97 from: 19-21 bull plain hertford SG14 1DX (1 page)
22 August 1997Director resigned (1 page)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Secretary resigned;director resigned (1 page)
29 April 1997Return made up to 02/04/97; full list of members (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
1 May 1996Full accounts made up to 30 April 1995 (10 pages)
12 April 1996Return made up to 02/04/96; no change of members (4 pages)
24 April 1995Return made up to 02/04/95; no change of members (4 pages)
7 March 1995Auditor's resignation (2 pages)