Company NameLighthouse New Media Ltd.
Company StatusDissolved
Company Number03755662
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NamePipesurf Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(3 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 17 November 1999)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornwallace House 2 King Charles
Court Lower Quinton
Stratford
Warwickshire
CV37 8SQ
Secretary NameSusan Yvette Lomax
NationalityBritish
StatusResigned
Appointed13 May 1999(3 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 17 November 1999)
RoleAdmin Director
Correspondence Address16 The Firs
Lower Quinton
Stratford Upon Avon
Warwickshire
CV37 8TJ
Director NameMr Maziar Darvish
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(6 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16
18 Ogle Street
London
W1W 6HY
Director NameJohan Wichers Quintus
Date of BirthApril 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed12 November 1999(6 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 15 December 2008)
RoleBusiness Developer
Correspondence Address12 Hillsleigh Road
London
W8 7LE
Secretary NameJohan Wichers Quintus
NationalityDutch
StatusResigned
Appointed12 November 1999(6 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 15 December 2008)
RoleBusiness Developer
Correspondence Address12 Hillsleigh Road
London
W8 7LE
Director NameSimon Willis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleCreative Director
Correspondence Address54 Carlton Avenue
Shelton Lock
Derby
Derbyshire
DE24 9EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThreeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£94,166
Current Liabilities£94,466

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 December 2008Appointment terminated director and secretary johan quintus (1 page)
21 December 2008Appointment terminated director maziar darvish (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
13 March 2008Prev ext from 31/10/2007 to 30/04/2008 (1 page)
5 March 2007Registered office changed on 05/03/07 from: 2ND floor kirkman house 12-14 whitfield street london W1T 2RF (1 page)
10 July 2006Return made up to 21/04/06; full list of members (7 pages)
2 May 2006Full accounts made up to 31 October 2005 (12 pages)
24 July 2005Director's particulars changed (1 page)
11 July 2005Registered office changed on 11/07/05 from: lower ground floor 40-42 osnaburgh st london NW1 3ND (1 page)
13 May 2005Return made up to 21/04/05; full list of members (7 pages)
3 May 2005Full accounts made up to 31 October 2004 (11 pages)
11 June 2004Return made up to 21/04/04; full list of members (7 pages)
2 June 2004Full accounts made up to 31 October 2003 (15 pages)
30 June 2003Full accounts made up to 31 October 2002 (15 pages)
19 June 2003Return made up to 21/04/03; full list of members (7 pages)
14 June 2002Full accounts made up to 31 October 2001 (12 pages)
13 May 2002Return made up to 21/04/02; full list of members (6 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
26 July 2001Registered office changed on 26/07/01 from: 3RD floor devonshire house 146 bishopsgate london EC2M 4JX (1 page)
16 July 2001Full accounts made up to 31 October 2000 (12 pages)
14 June 2001Return made up to 21/04/01; full list of members (7 pages)
5 January 2001Director's particulars changed (1 page)
7 July 2000Registered office changed on 07/07/00 from: sinclair house the avenue london W13 8NT (1 page)
12 June 2000Return made up to 21/04/00; full list of members (6 pages)
8 June 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 31 October 1999 (13 pages)
17 March 2000Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
27 January 2000£ nc 1000/50000 03/01/00 (1 page)
27 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 2000S-div 03/01/00 (1 page)
29 December 1999Registered office changed on 29/12/99 from: avon house new broad street stratford upon avon warwickshire CV37 6NY (1 page)
21 December 1999Ad 07/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
4 June 1999Memorandum and Articles of Association (9 pages)
27 May 1999Company name changed pipesurf LIMITED\certificate issued on 28/05/99 (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
21 April 1999Incorporation (13 pages)