Crofton Park
London
SE4 1DT
Director Name | John Alfred Bullock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 35 Aldensley Road London W6 0DH |
Director Name | Mr Mark Roy Hensman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hascombe High Road Eastcote Pinner Middlesex HA5 2HJ |
Secretary Name | Denise McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 30 Churchill Road Edgware Middlesex HA8 6NY |
Secretary Name | Ms Alpha Tracy Fiona Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dovercourt Road London SE22 8ST |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Website | dulwichlighting.co.uk |
---|---|
Telephone | 07 973722269 |
Telephone region | Mobile |
Registered Address | C/O Umar & Co 4 Woodwarde Road London SE22 8UJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £835 |
Cash | £518 |
Current Liabilities | £6,614 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
21 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 August 2021 | Confirmation statement made on 12 July 2021 with updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
8 March 2019 | Director's details changed for David Lawrence on 6 March 2019 (2 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 September 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
5 June 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (3 pages) |
3 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 October 2008 | Return made up to 25/08/08; change of members
|
6 October 2008 | Return made up to 25/08/08; change of members
|
25 October 2007 | Registered office changed on 25/10/07 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page) |
25 October 2007 | Return made up to 25/08/07; no change of members
|
25 October 2007 | Registered office changed on 25/10/07 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page) |
25 October 2007 | Return made up to 25/08/07; no change of members
|
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Return made up to 25/08/06; full list of members (6 pages) |
3 October 2006 | Return made up to 25/08/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Return made up to 25/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 25/08/05; full list of members (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Company name changed equation productions LTD.\certificate issued on 07/12/04 (2 pages) |
7 December 2004 | Company name changed equation productions LTD.\certificate issued on 07/12/04 (2 pages) |
20 October 2004 | Return made up to 25/08/04; full list of members (6 pages) |
20 October 2004 | Return made up to 25/08/04; full list of members (6 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 14 dovercourt road dulwich london SE22 8ST (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 14 dovercourt road dulwich london SE22 8ST (1 page) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: c/o dunbar and co 70 south lambeth road london SW8 1RL (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: c/o dunbar and co 70 south lambeth road london SW8 1RL (1 page) |
3 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: c/o dunbar & co 68 south lambeth road london SW8 1RL (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: c/o dunbar & co 68 south lambeth road london SW8 1RL (1 page) |
3 October 2002 | Return made up to 25/08/02; full list of members (6 pages) |
3 October 2002 | Return made up to 25/08/02; full list of members (6 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 55 merritt road crofton park london SE4 1DT (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 55 merritt road crofton park london SE4 1DT (1 page) |
5 April 2002 | Return made up to 25/08/01; full list of members
|
5 April 2002 | Return made up to 25/08/01; full list of members
|
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 November 2000 | Return made up to 25/08/00; full list of members (6 pages) |
22 November 2000 | Return made up to 25/08/00; full list of members (6 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 41 pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 41 pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
31 May 2000 | Accounts for a small company made up to 31 March 1999 (12 pages) |
31 May 2000 | Accounts for a small company made up to 31 March 1999 (12 pages) |
30 November 1999 | Return made up to 25/08/99; full list of members (4 pages) |
30 November 1999 | Return made up to 25/08/99; full list of members (4 pages) |
14 May 1999 | Return made up to 25/08/98; no change of members (4 pages) |
14 May 1999 | Return made up to 25/08/98; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
12 February 1998 | Return made up to 15/08/97; full list of members (6 pages) |
12 February 1998 | Return made up to 15/08/97; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 7 pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 7 pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 October 1996 | Return made up to 25/08/96; no change of members (4 pages) |
27 October 1996 | Return made up to 25/08/96; no change of members (4 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
20 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 January 1996 | Company name changed equation management LIMITED\certificate issued on 25/01/96 (2 pages) |
24 January 1996 | Company name changed equation management LIMITED\certificate issued on 25/01/96 (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 37 warren st london W1P 5PD (1 page) |
3 October 1995 | Registered office changed on 03/10/95 from: 37 warren st london W1P 5PD (1 page) |
3 October 1995 | Return made up to 25/08/95; full list of members (6 pages) |
3 October 1995 | Return made up to 25/08/95; full list of members (6 pages) |
30 May 1995 | Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1995 | New director appointed (2 pages) |