Company NameLight Interactive Technology Ltd
Company StatusDissolved
Company Number03092892
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Mishka Klotz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1996(1 year after company formation)
Appointment Duration8 years, 2 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cadogan Gardens
London
N3 2HN
Director NameMr Hagai Sigalov
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1996(1 year after company formation)
Appointment Duration8 years, 2 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Eastside Road
London
NW11 0BA
Secretary NameMr Mishka Klotz
NationalityBritish
StatusClosed
Appointed18 August 1996(1 year after company formation)
Appointment Duration8 years, 2 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cadogan Gardens
London
N3 2HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStudio 8, 11 Deane House
27 Greenwood Place
London
NW5 1LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
24 May 2004Application for striking-off (1 page)
16 September 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
5 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
24 August 2001Return made up to 18/08/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (1 page)
20 October 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Registered office changed on 04/07/00 from: unit e 53-79 highgate road london NW5 1TL (1 page)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
2 November 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
7 October 1998Return made up to 18/08/98; no change of members (4 pages)
30 December 1997Return made up to 18/08/97; no change of members (8 pages)
10 March 1997Return made up to 18/08/96; full list of members (6 pages)
12 September 1996Ad 18/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New secretary appointed;new director appointed (2 pages)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
5 December 1995Registered office changed on 05/12/95 from: block g 53/79 highgate road london NW5 1TL (1 page)
18 August 1995Incorporation (30 pages)