Company NameLightideal Limited
Company StatusDissolved
Company Number02717454
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 11 months ago)
Dissolution Date17 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Pantelis Yiangou Demosthenous
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(9 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month (closed 17 April 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address9 Stanhope Terrace
London
W2 2UB
Secretary NameMr Panayiotis Yiangou Demosthenous
NationalityCypriot
StatusClosed
Appointed22 January 1999(6 years, 8 months after company formation)
Appointment Duration20 years, 2 months (closed 17 April 2019)
RoleCompany Director
Correspondence Address6 Berens Road
London
NW10 5EB
Secretary NameMr Thomas Pantiskos
NationalityBritish
StatusResigned
Appointed10 March 1993(9 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 1993)
RoleCompany Director
Correspondence Address20 London Street
London
W2 1HL
Director NameMr Andreas Georgin Hadjiminas
Date of BirthJune 1944 (Born 79 years ago)
NationalityCypriot
StatusResigned
Appointed05 April 1993(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 2000)
RoleMerchant
Correspondence Address16 London Street
London
W2 1HL
Secretary NameMr Pantelis Yiangou Demosthenous
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 January 1999)
RoleHotelier
Correspondence AddressGround Floor Flat
198 Sussex Gardens
London
W2
Director NameMr Nicholas Christopher Kypros Nicholas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Mayfield Road
Wimbledon
London
SW19 3NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2009
Net Worth£4,173,483
Cash£151,997
Current Liabilities£1,311,183

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
6 January 2018Liquidators' statement of receipts and payments to 30 October 2017 (20 pages)
30 December 2016Liquidators' statement of receipts and payments to 30 October 2016 (19 pages)
30 December 2016Liquidators' statement of receipts and payments to 30 October 2016 (19 pages)
22 December 2015Liquidators' statement of receipts and payments to 30 October 2015 (22 pages)
22 December 2015Liquidators' statement of receipts and payments to 30 October 2015 (22 pages)
22 December 2015Liquidators statement of receipts and payments to 30 October 2015 (22 pages)
9 December 2014Administrator's progress report to 31 October 2014 (25 pages)
9 December 2014Administrator's progress report to 31 October 2014 (25 pages)
12 November 2014Appointment of a voluntary liquidator (1 page)
12 November 2014Appointment of a voluntary liquidator (1 page)
31 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 October 2014Administrator's progress report to 21 September 2014 (25 pages)
22 October 2014Administrator's progress report to 21 September 2014 (25 pages)
3 October 2014Registered office address changed from Begbies Traynor Central Llp 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from Begbies Traynor Central Llp 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from Begbies Traynor Central Llp 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages)
6 May 2014Administrator's progress report to 31 March 2014 (23 pages)
6 May 2014Notice of extension of period of Administration (1 page)
6 May 2014Notice of extension of period of Administration (1 page)
6 May 2014Administrator's progress report to 31 March 2014 (23 pages)
12 November 2013Administrator's progress report to 16 October 2013 (25 pages)
12 November 2013Administrator's progress report to 16 October 2013 (25 pages)
23 May 2013Administrator's progress report to 16 April 2013 (25 pages)
23 May 2013Administrator's progress report to 16 April 2013 (25 pages)
9 November 2012Administrator's progress report to 16 October 2012 (24 pages)
9 November 2012Administrator's progress report to 16 October 2012 (24 pages)
9 November 2012Notice of extension of period of Administration (1 page)
9 November 2012Notice of extension of period of Administration (1 page)
17 May 2012Administrator's progress report to 12 April 2012 (22 pages)
17 May 2012Administrator's progress report to 12 April 2012 (22 pages)
17 May 2012Notice of extension of period of Administration (1 page)
17 May 2012Notice of extension of period of Administration (1 page)
22 December 2011Administrator's progress report to 17 November 2011 (26 pages)
22 December 2011Administrator's progress report to 17 November 2011 (26 pages)
10 August 2011Result of meeting of creditors (2 pages)
10 August 2011Result of meeting of creditors (2 pages)
14 July 2011Statement of administrator's proposal (39 pages)
14 July 2011Statement of administrator's proposal (39 pages)
13 July 2011Statement of affairs with form 2.14B (6 pages)
13 July 2011Statement of affairs with form 2.14B (6 pages)
24 May 2011Appointment of an administrator (1 page)
24 May 2011Appointment of an administrator (1 page)
20 May 2011Registered office address changed from 6 Southwick Mews Paddington London W2 1JG on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from 6 Southwick Mews Paddington London W2 1JG on 20 May 2011 (2 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (4 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (4 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 49 (7 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 49 (7 pages)
10 June 2010Director's details changed for Mr Pantelis Yiangou Demosthenous on 26 May 2010 (2 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(4 pages)
10 June 2010Director's details changed for Mr Pantelis Yiangou Demosthenous on 26 May 2010 (2 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(4 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2010Duplicate mortgage certificatecharge no:48 (6 pages)
6 May 2010Duplicate mortgage certificatecharge no:48 (6 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 48 (6 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 48 (6 pages)
16 February 2010Termination of appointment of Nicholas Nicholas as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Nicholas as a director (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
24 July 2009Accounts for a small company made up to 31 May 2008 (6 pages)
24 July 2009Accounts for a small company made up to 31 May 2008 (6 pages)
18 June 2009Return made up to 26/05/09; full list of members (3 pages)
18 June 2009Return made up to 26/05/09; full list of members (3 pages)
31 January 2009Accounts for a small company made up to 31 May 2007 (6 pages)
31 January 2009Accounts for a small company made up to 31 May 2007 (6 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 47 (9 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 47 (9 pages)
17 June 2008Return made up to 26/05/08; full list of members (3 pages)
17 June 2008Return made up to 26/05/08; full list of members (3 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007New director appointed (2 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Return made up to 26/05/07; no change of members (6 pages)
19 June 2007Return made up to 26/05/07; no change of members (6 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Registered office changed on 01/09/06 from: 16 london street london W2 1HL (1 page)
1 September 2006Registered office changed on 01/09/06 from: 16 london street london W2 1HL (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
13 June 2006Return made up to 26/05/06; full list of members (6 pages)
13 June 2006Return made up to 26/05/06; full list of members (6 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
6 June 2005Return made up to 26/05/05; full list of members (6 pages)
6 June 2005Return made up to 26/05/05; full list of members (6 pages)
22 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
22 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
25 June 2004Return made up to 26/05/04; full list of members (6 pages)
25 June 2004Return made up to 26/05/04; full list of members (6 pages)
5 May 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 May 2004Accounts for a small company made up to 31 May 2003 (6 pages)
29 May 2003Return made up to 26/05/03; full list of members (6 pages)
29 May 2003Return made up to 26/05/03; full list of members (6 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
9 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
7 April 2003Particulars of mortgage/charge (3 pages)
7 April 2003Particulars of mortgage/charge (3 pages)
24 March 2003Particulars of mortgage/charge (4 pages)
24 March 2003Particulars of mortgage/charge (4 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
16 June 2002Return made up to 26/05/02; full list of members (6 pages)
16 June 2002Return made up to 26/05/02; full list of members (6 pages)
22 March 2002Full accounts made up to 31 May 2001 (7 pages)
22 March 2002Full accounts made up to 31 May 2001 (7 pages)
1 June 2001Return made up to 26/05/01; full list of members (6 pages)
1 June 2001Return made up to 26/05/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 June 2000Return made up to 26/05/00; full list of members (6 pages)
2 June 2000Return made up to 26/05/00; full list of members (6 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (7 pages)
9 October 1999Particulars of mortgage/charge (7 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
1 October 1999Return made up to 26/05/99; change of members (6 pages)
1 October 1999Return made up to 26/05/99; change of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
24 June 1998Return made up to 26/05/98; full list of members (6 pages)
24 June 1998Return made up to 26/05/98; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 June 1997Return made up to 26/05/97; full list of members (8 pages)
5 June 1997Return made up to 26/05/97; full list of members (8 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 June 1996Return made up to 26/05/96; full list of members (8 pages)
12 June 1996Return made up to 26/05/96; full list of members (8 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
14 July 1995Return made up to 26/05/95; full list of members (10 pages)
14 July 1995Return made up to 26/05/95; full list of members (10 pages)
23 March 1995Secretary's particulars changed;director's particulars changed (2 pages)
23 March 1995Secretary's particulars changed;director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
30 March 1993Particulars of mortgage/charge (3 pages)
30 March 1993Particulars of mortgage/charge (3 pages)
26 May 1992Incorporation (9 pages)
26 May 1992Incorporation (9 pages)