Company NameLight Fx Limited
Company StatusDissolved
Company Number03081401
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameKihouse Limited

Business Activity

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

Directors

Director NameAndrew Leigh Sherred
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address10 Churchfields
Greenwich
London
SE10 9JZ
Director NameMr Peter Michael McCreanor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 19 September 2006)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address42 Great Eastern Road
Warley
Brentwood
Essex
CM14 5EH
Secretary NameAndrew Leigh Sherred
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 19 September 2006)
RoleSecretary
Correspondence Address10 Churchfields
Greenwich
London
SE10 9JZ
Director NameGarbutt Edwin Vinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 months after company formation)
Appointment Duration1 year (resigned 31 October 1996)
RoleCompany Director
Correspondence Address6 Causton Road
Highgate
London
N6 5ES
Director NameJames Russell Wynn Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleAccountant
Correspondence Address5 Sylvan Close
Limpsfield
Oxted
Surrey
RH8 0DX
Secretary NameJames Russell Wynn Jones
NationalityBritish
StatusResigned
Appointed23 October 1995(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleAccountant
Correspondence Address5 Sylvan Close
Limpsfield
Oxted
Surrey
RH8 0DX
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered AddressUnit B2 Metropolitan Wharf
Wapping Wall
London
E1 9SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
25 January 2006Receiver's abstract of receipts and payments (2 pages)
25 January 2006Receiver ceasing to act (1 page)
18 July 2005Receiver's abstract of receipts and payments (2 pages)
14 July 2004Receiver's abstract of receipts and payments (2 pages)
16 July 2003Receiver's abstract of receipts and payments (2 pages)
16 July 2003Receiver's abstract of receipts and payments (2 pages)
16 July 2003Receiver's abstract of receipts and payments (2 pages)
18 July 2000Receiver's abstract of receipts and payments (2 pages)
6 July 2000Appointment of receiver/manager (1 page)
6 July 2000Receiver ceasing to act (1 page)
23 February 1999Receiver's abstract of receipts and payments (2 pages)
5 May 1998Statement of Affairs in administrative receivership following report to creditors (11 pages)
15 April 1998Administrative Receiver's report (8 pages)
12 February 1998Appointment of receiver/manager (1 page)
17 October 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 17/10/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 October 1997New director appointed (1 page)
17 October 1997New secretary appointed (1 page)
17 October 1997Secretary resigned;director resigned (1 page)
15 August 1997Full accounts made up to 31 October 1996 (11 pages)
6 August 1997New director appointed (2 pages)
13 May 1997Delivery ext'd 3 mth 31/10/96 (1 page)
20 November 1996Secretary's particulars changed;director's particulars changed (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Particulars of mortgage/charge (3 pages)
17 October 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 April 1996Accounting reference date notified as 31/10 (1 page)
26 October 1995Company name changed kihouse LIMITED\certificate issued on 27/10/95 (4 pages)
19 July 1995Incorporation (28 pages)