Company NameThe Lighting Design Company (UK) Limited
Company StatusDissolved
Company Number05338543
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)
Previous NameDwsco 2591 Limited

Business Activity

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

Directors

Director NameSteven Mark Brill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2008)
RoleLighting Designer
Correspondence Address10 Old Coloney Lane
Great Neck
New York
New York 11023
America
Director NameElaine Newman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2008)
RoleCompany Director
Correspondence Address10 Old Colony Lane
Great Neck
New York
New York 11023
United States
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusClosed
Appointed21 January 2005(same day as company formation)
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£774
Cash£21,311
Current Liabilities£31,757

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Return made up to 21/01/08; full list of members (2 pages)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Return made up to 21/01/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006Return made up to 21/01/06; full list of members (5 pages)
25 January 2006Secretary's particulars changed (1 page)
27 April 2005New director appointed (2 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 April 2005Registered office changed on 26/04/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
26 April 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
21 January 2005Incorporation (19 pages)