Company NameLightwork Limited
Company StatusDissolved
Company Number03512747
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameRamon Mayer Winston
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(1 month after company formation)
Appointment Duration5 years, 11 months (closed 02 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Ormesby Way
Kenton
Middlesex
HA3 9SE
Secretary NameFlorence Pearl Winston
NationalityBritish
StatusClosed
Appointed20 March 1998(1 month after company formation)
Appointment Duration5 years, 11 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9SE
Director NameFlorence Pearl Winston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 02 March 2004)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address37 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9SE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address37 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9SE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Financials

Year2014
Turnover£4,620
Net Worth£1,122
Cash£1,122

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
1 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
2 March 2003Return made up to 18/02/03; full list of members (7 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
1 March 2002Return made up to 18/02/02; full list of members (6 pages)
25 May 2001Full accounts made up to 31 March 2001 (6 pages)
9 March 2001Return made up to 18/02/01; full list of members (6 pages)
21 June 2000Full accounts made up to 31 March 2000 (7 pages)
3 March 2000Return made up to 18/02/00; full list of members (6 pages)
25 August 1999Full accounts made up to 31 March 1999 (4 pages)
25 February 1999Return made up to 18/02/99; full list of members (6 pages)
14 October 1998New director appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
18 April 1998Secretary resigned (1 page)
26 March 1998Memorandum and Articles of Association (5 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1998Incorporation (15 pages)