Company NameElectric Sun Lighting Limited
Company StatusDissolved
Company Number03330408
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date27 March 2007 (17 years ago)
Previous NameDewpower Limited

Business Activity

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

Directors

Director NameMr John Dunsmore Simpson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(2 days after company formation)
Appointment Duration10 years (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummercourt
Park Road
Banstead
Surrey
SM7 3EL
Secretary NameMiss Elizabeth Jane Kingsborough Cody
NationalityBritish
StatusClosed
Appointed12 March 1997(2 days after company formation)
Appointment Duration10 years (closed 27 March 2007)
RoleCompany Director
Correspondence Address21 Numa Court
Justin Close
Brentford
Middlesex
TW8 8QG
Director NameMr John Turley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address30 Copthorne Road
Leatherhead
Surrey
KT22 7EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£327,254
Current Liabilities£327,254

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Application for striking-off (1 page)
11 April 2006Return made up to 10/03/06; full list of members (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
26 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Full accounts made up to 31 March 2004 (9 pages)
4 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2003Accounts made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 10/03/03; full list of members (6 pages)
6 February 2003Accounts made up to 31 March 2002 (7 pages)
13 June 2002Return made up to 10/03/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (8 pages)
26 October 2001Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JF (1 page)
27 March 2001Return made up to 10/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
11 April 2000Return made up to 10/03/00; full list of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 April 1999Return made up to 10/03/99; no change of members (5 pages)
12 April 1999Director resigned (1 page)
31 December 1998Full accounts made up to 31 March 1998 (11 pages)
12 June 1997New director appointed (2 pages)
11 June 1997Particulars of mortgage/charge (5 pages)
6 May 1997Company name changed dewpower LIMITED\certificate issued on 06/05/97 (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New director appointed (2 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1997Nc inc already adjusted 12/03/97 (1 page)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1997Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 March 1997Incorporation (18 pages)