Company NameLamp Light Fan Limited
Company StatusDissolved
Company Number05346209
CategoryPublic Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Previous NameAlchemy Vision Productions Plc

Directors

Director NameMr John Graham Benson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleExec Consultant Company Direct
Country of ResidenceEngland
Correspondence AddressMacrocarpa
Macrocarpa Road
Ventnor
Isle Of Wight
PO38 1EB
Director NameAlan Harris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleManaging Director
Correspondence Address5 Churchdale Court
Grosvenor Road
London
W4 4EE
Director NameDr Peter John James
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleAuthor Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBeddingham Place
Beddingham
Lewes
East Sussex
BN8 6JU
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Nicholas John Witkowski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleConsultant To The TV Industry
Country of ResidenceUnited Kingdom
Correspondence Address69 Riverview Gardens
London
SW13 8QZ
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered AddressThe MacDonald Partnership
Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 December 2006Dissolved (1 page)
26 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2006Declaration of solvency (4 pages)
24 January 2006Appointment of a voluntary liquidator (1 page)
17 January 2006Registered office changed on 17/01/06 from: 34 saint george street london W1S 2ND (1 page)
13 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 June 2005Company name changed alchemy vision productions PLC\certificate issued on 29/06/05 (2 pages)
12 April 2005Director resigned (1 page)
10 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
3 March 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
23 February 2005Certificate of authorisation to commence business and borrow (1 page)
23 February 2005Application to commence business (2 pages)
18 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (2 pages)