Company NameLightning Software Limited
Company StatusDissolved
Company Number02869653
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Dissolution Date8 October 1996 (27 years, 6 months ago)

Business Activity

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

Directors

Director NamePam St Quintin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 08 October 1996)
RoleCompany Director
Correspondence Address2 Maida Avenue
Chingford
London
E4 7JN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Richard William Hastings
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 1995)
RoleManaging Director
Correspondence Address1c Pretoria Road
Chingford
London
E4 7HA
Director NamePamela Ann St Quentin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1995)
RoleFinancial Director
Correspondence Address1a Foxes Parade
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Secretary NameJanet Herbert
NationalityBritish
StatusResigned
Appointed17 January 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1995)
RoleFinance Supervisor
Correspondence Address69 Kimptons Mead
Potters Bar
Hertfordshire
EN6 3HY

Location

Registered Address10-12 The Broadway
Highams Park
London
E4 9LQ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
18 June 1996First Gazette notice for voluntary strike-off (1 page)
8 May 1996Application for striking-off (1 page)
8 May 1996New director appointed (2 pages)
13 November 1995Secretary resigned (4 pages)
13 November 1995Director resigned (4 pages)
25 July 1995Registered office changed on 25/07/95 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
24 July 1995Director resigned (4 pages)