Company NameMaxlights Ltd.
Company StatusDissolved
Company Number03029403
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 2 months ago)
Dissolution Date8 July 1997 (26 years, 10 months ago)
Previous NameMegatar Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Anthony Askew
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1995(3 days after company formation)
Appointment Duration2 years, 4 months (closed 08 July 1997)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address29 Weavers Way
London
NW1 0XF
Director NameMr Terrence Arthur Sansom
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1995(3 days after company formation)
Appointment Duration2 years, 4 months (closed 08 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathfield Road
Acton
London
W3 8EL
Secretary NameMr Anthony Askew
NationalityBritish
StatusClosed
Appointed09 March 1995(3 days after company formation)
Appointment Duration2 years, 4 months (closed 08 July 1997)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address29 Weavers Way
London
NW1 0XF
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressBagleys Warehouse
Kings X Freight Depot
York Way
London
N1 0UZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 March 1997First Gazette notice for voluntary strike-off (1 page)
9 January 1997Application for striking-off (1 page)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Return made up to 06/03/96; full list of members (6 pages)
23 March 1995Company name changed megatar LIMITED\certificate issued on 24/03/95 (4 pages)
22 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
22 March 1995Secretary resigned;new director appointed (2 pages)
22 March 1995Registered office changed on 22/03/95 from: 6 stoke newington road london N16 7XN (1 page)