Company NameDirect Lighting (Rental) Limited
Company StatusDissolved
Company Number03568479
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Knight
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(11 months after company formation)
Appointment Duration6 years, 2 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Mews
Southgate Grove
London
N1 5BS
Director NameSimon James Stephens
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(11 months after company formation)
Appointment Duration6 years, 2 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address55 Davenham
Point Wharf Town Meadow
Brentford
London
TW8 0AG
Director NameMr William Julian Baillieu
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address11 Park Crescent
Finchley
London
N3 2NL
Secretary NameMr William Julian Baillieu
NationalityBritish
StatusClosed
Appointed03 September 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address11 Park Crescent
Finchley
London
N3 2NL
Secretary NameMr Stephen John Knight
NationalityBritish
StatusResigned
Appointed21 April 1999(11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Mews
Southgate Grove
London
N1 5BS
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
1 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2004 (2 pages)
15 March 2004Notice of completion of voluntary arrangement (7 pages)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
22 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2003 (3 pages)
18 September 2002Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Administrator's abstract of receipts and payments (2 pages)
7 August 2002Notice of discharge of Administration Order (3 pages)
21 June 2002Administrator's abstract of receipts and payments (2 pages)
11 April 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
16 January 2002Administrator's abstract of receipts and payments (2 pages)
8 August 2001Administrator's abstract of receipts and payments (3 pages)
20 March 2001Notice of result of meeting of creditors (3 pages)
22 February 2001Statement of administrator's proposal (28 pages)
19 December 2000Administration Order (4 pages)
14 December 2000Registered office changed on 14/12/00 from: 10-12 shepherdess walk london N1 7LB (1 page)
11 December 2000Notice of Administration Order (1 page)
14 June 2000Return made up to 21/05/00; full list of members (7 pages)
31 March 2000Registered office changed on 31/03/00 from: 11-12 north west commercial centre,broadfield lane london NW1 9YS (1 page)
7 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
7 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Ad 30/11/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 December 1999£ nc 100/300000 30/11/99 (1 page)
6 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1999Registered office changed on 06/12/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
19 October 1999Return made up to 21/05/99; full list of members (5 pages)
30 September 1999Particulars of mortgage/charge (10 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (4 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999Director resigned (1 page)
15 May 1999New director appointed (3 pages)
15 May 1999New director appointed (3 pages)
9 May 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
9 May 1999Registered office changed on 09/05/99 from: 82 st john street london EC1M 4JN (1 page)
21 May 1998Incorporation (17 pages)