Company NameSvelux Limited
Company StatusDissolved
Company Number03383077
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameStephen George Haggis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Foxley Lane
Purley
Surrey
CR8 3NF
Director NameMr John William Savory
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Newlands
Wallington
Surrey
SM6 9JU
Director NameRobert Murray
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address17 Lime Walk
Acton
Sudbury
Suffolk
CO10 0UU
Secretary NameRobert Murray
NationalityBritish
StatusClosed
Appointed19 April 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address17 Lime Walk
Acton
Sudbury
Suffolk
CO10 0UU
Director NameLeif Bjorklund
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHarjagersgatan
14
Landskrona
261 52
Sweden
Secretary NameMark Bridle
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address63 Dundale Road
Tring
Hertfordshire
HP23 5BX
Director NameMark Bridle
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1997(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address63 Dundale Road
Tring
Hertfordshire
HP23 5BX
Secretary NameStephen George Haggis
NationalityBritish
StatusResigned
Appointed24 January 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address32 Mount Park Avenue
South Croydon
Surrey
CR2 6DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConnect House
21 Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,999
Current Liabilities£23,999

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
22 September 2003Registered office changed on 22/09/03 from: 4 barmestow road london SE6 3BN (1 page)
27 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
16 June 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 August 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
25 June 2001Return made up to 06/06/01; no change of members (5 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 August 2000Return made up to 06/06/00; full list of members (7 pages)
22 August 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned;director resigned (1 page)
16 November 1999Full accounts made up to 31 March 1999 (8 pages)
23 June 1999Return made up to 06/06/99; no change of members (5 pages)
6 November 1998Full accounts made up to 31 March 1998 (8 pages)
24 July 1998Return made up to 06/06/98; full list of members (6 pages)
24 July 1998Ad 06/06/97--------- £ si 300@1 (2 pages)
24 July 1998New director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
6 June 1997Incorporation (21 pages)