Company NameLight Limited
Company StatusDissolved
Company Number02976114
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 7 months ago)
Dissolution Date5 December 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDeenar Toraskar
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 05 December 2000)
RoleSoftware Professional
Correspondence Address25 Greyladies Gardens
Wat Tyler Road
London
SE10 8AU
Secretary NameSeema Toraskar
NationalityBritish
StatusClosed
Appointed30 November 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 05 December 2000)
RoleCompany Director
Correspondence Address25 Greyladies Gardens
Wat Tyler Road
London
SE10 8AU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitelightlimited.com/

Location

Registered AddressChallenge House
616 Mitcham Road
Croydon
Surrey
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
6 July 2000Application for striking-off (1 page)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 February 2000Full accounts made up to 31 December 1998 (12 pages)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Return made up to 07/10/99; full list of members (6 pages)
29 March 1999Full accounts made up to 31 December 1997 (13 pages)
18 March 1999Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
14 October 1997Return made up to 07/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
(6 pages)
14 November 1996Return made up to 07/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
11 January 1996Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/96
(6 pages)
11 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1995Accounting reference date notified as 31/12 (1 page)