Company NameComac Lighting Limited
Company StatusDissolved
Company Number03730982
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameColin James McCarthy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleLighting Technician
Country of ResidenceEngland
Correspondence Address119 Harris Way
Sunbury-On-Thames
Middlesex
TW16 7EL
Secretary NameCaroline Louise McCarthy
NationalityBritish
StatusClosed
Appointed14 April 2006(7 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 15 June 2021)
RoleConsultant
Correspondence Address81-2 Henderson Row
Edinburgh
Midlothian
EH3 5BE
Scotland
Secretary NameDavid Alexander Dixon
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address139 Wolds Drive
Keyworth
Nottingham
NG12 5DB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameSouth Notts Business Services Ltd (Corporation)
StatusResigned
Appointed23 March 2001(2 years after company formation)
Appointment Duration5 years (resigned 14 April 2006)
Correspondence Address19-21 Main Street
Keyworth
Nottingham
Nottinghamshire
NG12 5AA

Contact

Websitecomaclighting.com

Location

Registered AddressSavants
83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Colin James Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£241,170
Cash£204,954
Current Liabilities£44,178

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 June 2021Final Gazette dissolved following liquidation (1 page)
15 March 2021Return of final meeting in a members' voluntary winding up (15 pages)
27 August 2020Liquidators' statement of receipts and payments to 15 April 2020 (17 pages)
11 June 2019Declaration of solvency (5 pages)
17 May 2019Registered office address changed from 2 the Paddock Attenborough Nottingham NG9 6AR to Savants 83 Victoria Street London SW1H 0HW on 17 May 2019 (2 pages)
16 May 2019Resolution insolvency:resolution re. Appointment of liquidator (1 page)
16 May 2019Appointment of a voluntary liquidator (3 pages)
16 May 2019Resolution insolvency:resolution re. Powers of liquidator (1 page)
16 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-16
(1 page)
30 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Director's details changed for Colin James Mccarthy on 1 April 2014 (2 pages)
16 March 2015Director's details changed for Colin James Mccarthy on 1 April 2014 (2 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Director's details changed for Colin James Mccarthy on 1 April 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Registered office address changed from 6 Wilford Lane West Bridgford Nottingham Nottinghamshire NG2 7QX on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 6 Wilford Lane West Bridgford Nottingham Nottinghamshire NG2 7QX on 24 June 2011 (1 page)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 March 2010Director's details changed for Colin James Mccarthy on 11 March 2010 (2 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Colin James Mccarthy on 11 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 11/03/09; full list of members (3 pages)
18 March 2009Return made up to 11/03/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 June 2008Return made up to 11/03/08; full list of members (3 pages)
16 June 2008Return made up to 11/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 March 2007Return made up to 11/03/07; full list of members (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Return made up to 11/03/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 May 2006New secretary appointed (1 page)
2 May 2006New secretary appointed (1 page)
25 April 2006Return made up to 11/03/06; no change of members (6 pages)
25 April 2006Return made up to 11/03/06; no change of members (6 pages)
10 January 2006Registered office changed on 10/01/06 from: 19 main street keyworth nottingham NG12 5AA (1 page)
10 January 2006Registered office changed on 10/01/06 from: 19 main street keyworth nottingham NG12 5AA (1 page)
19 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
19 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2005Return made up to 11/03/05; no change of members (6 pages)
13 April 2005Return made up to 11/03/05; no change of members (6 pages)
1 April 2004Return made up to 11/03/04; full list of members (6 pages)
1 April 2004Return made up to 11/03/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 May 2003Return made up to 11/03/02; full list of members (6 pages)
9 May 2003Return made up to 11/03/03; full list of members (6 pages)
9 May 2003Return made up to 11/03/02; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 11/03/01; full list of members (6 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Return made up to 11/03/01; full list of members (6 pages)
10 April 2001New secretary appointed (2 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 June 2000Return made up to 11/03/00; full list of members (6 pages)
15 June 2000Return made up to 11/03/00; full list of members (6 pages)
1 April 1999Registered office changed on 01/04/99 from: 19 main street keyworth nottingham NG12 5AA (1 page)
1 April 1999Registered office changed on 01/04/99 from: 19 main street keyworth nottingham NG12 5AA (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
11 March 1999Incorporation (16 pages)
11 March 1999Incorporation (16 pages)