Company NameLightwind Limited
Company StatusDissolved
Company Number04382560
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDr James Henry McAuley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 17 February 2009)
RoleManager
Correspondence Address17 Valetta Road
London
W3 7TQ
Secretary NamePhilip Hoffbrand
NationalityBritish
StatusClosed
Appointed13 March 2002(2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address82 Camden Mews
London
NW1 9BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,605
Cash£26,301
Current Liabilities£84,638

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
19 May 2006Order of court - dissolution void (3 pages)
22 March 2005Dissolved (1 page)
22 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Appointment of a voluntary liquidator (1 page)
11 November 2003Statement of affairs (10 pages)
11 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2003Registered office changed on 16/10/03 from: 82 camden mews london NW1 9BX (1 page)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 March 2003Return made up to 27/02/03; full list of members (6 pages)
16 June 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
24 April 2002Ad 13/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
27 February 2002Incorporation (18 pages)