Company NameLightwave Servicing Limited
Company StatusDissolved
Company Number03010710
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Godfrey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(1 month after company formation)
Appointment Duration16 years, 1 month (closed 22 March 2011)
RolePhotographic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Percy Road
Penge
London
SE20 7QJ
Director NameMr Anthony Thomas Hillery
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(1 month after company formation)
Appointment Duration16 years, 1 month (closed 22 March 2011)
RolePhotographic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address91 Magnolia Drive
Biggin Hill
Westerham
Kent
TN16 3SJ
Secretary NameMr David William Godfrey
NationalityBritish
StatusClosed
Appointed21 February 1995(1 month after company formation)
Appointment Duration16 years, 1 month (closed 22 March 2011)
RolePhotographic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Percy Road
Penge
London
SE20 7QJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameKim Kilroy Burns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(1 month after company formation)
Appointment Duration11 years (resigned 28 February 2006)
RoleCompany Director
Correspondence Address104 Queensway
West Wickham
Kent
BR4 9DY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 4
(5 pages)
18 January 2010Director's details changed for Anthony Thomas Hillery on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David William Godfrey on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Anthony Thomas Hillery on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David William Godfrey on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 4
(5 pages)
11 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2007Return made up to 17/01/07; full list of members (3 pages)
5 February 2007Return made up to 17/01/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
20 January 2006Return made up to 17/01/06; full list of members (7 pages)
20 January 2006Return made up to 17/01/06; full list of members (7 pages)
18 February 2005Accounts made up to 30 January 2005 (6 pages)
18 February 2005Accounts for a dormant company made up to 30 January 2005 (6 pages)
21 January 2005Return made up to 17/01/05; full list of members (7 pages)
21 January 2005Return made up to 17/01/05; full list of members (7 pages)
25 August 2004Accounts made up to 31 January 2004 (6 pages)
25 August 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
14 January 2004Return made up to 17/01/04; full list of members (7 pages)
14 January 2004Accounts made up to 31 January 2003 (6 pages)
14 January 2004Return made up to 17/01/04; full list of members (7 pages)
14 January 2004Accounts for a dormant company made up to 31 January 2003 (6 pages)
15 January 2003Return made up to 17/01/03; full list of members (7 pages)
15 January 2003Return made up to 17/01/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
11 September 2002Accounts made up to 31 January 2002 (1 page)
24 January 2002Return made up to 17/01/02; full list of members (7 pages)
24 January 2002Return made up to 17/01/02; full list of members (7 pages)
26 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
26 September 2001Accounts made up to 31 January 2001 (2 pages)
18 January 2001Return made up to 17/01/01; full list of members (7 pages)
18 January 2001Return made up to 17/01/01; full list of members (7 pages)
22 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
22 September 2000Accounts made up to 31 January 2000 (2 pages)
18 January 2000Return made up to 17/01/00; full list of members (7 pages)
18 January 2000Return made up to 17/01/00; full list of members (7 pages)
11 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
11 October 1999Accounts made up to 31 January 1999 (2 pages)
21 January 1999Return made up to 17/01/99; no change of members (4 pages)
21 January 1999Return made up to 17/01/99; no change of members (4 pages)
12 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
12 October 1998Accounts made up to 31 January 1998 (2 pages)
23 January 1998Return made up to 17/01/98; full list of members (6 pages)
23 January 1998Return made up to 17/01/98; full list of members (6 pages)
1 September 1997Accounts made up to 31 January 1997 (1 page)
1 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
22 January 1997Return made up to 17/01/97; no change of members (4 pages)
22 January 1997Return made up to 17/01/97; no change of members (4 pages)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
23 September 1996Accounts made up to 31 January 1996 (1 page)
9 February 1996Return made up to 17/01/96; full list of members (6 pages)
9 February 1996Return made up to 17/01/96; full list of members (6 pages)
18 January 1996Ad 20/12/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 January 1996Ad 20/12/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 November 1995Registered office changed on 09/11/95 from: elite house 155 main road biggin hill kent TN16 3JP (1 page)
9 November 1995Registered office changed on 09/11/95 from: elite house 155 main road biggin hill kent TN16 3JP (1 page)
17 January 1995Incorporation (15 pages)