Company NameDigital Lux Limited
Company StatusDissolved
Company Number05710403
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date25 July 2020 (3 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Philip Phillipou
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameErasmia Constantinou
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address198 Brunswick Park Road
London
N11 1EY
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Andreas Kyriakos Petri
NationalityBritish
StatusResigned
Appointed14 February 2007(12 months after company formation)
Appointment Duration3 years (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Glenthorne Road
London
N11 3HU

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Philip Phillipou
60.00%
Ordinary
40 at £1Erasmia Constantinou
40.00%
Ordinary

Financials

Year2014
Net Worth£32,731
Current Liabilities£16,286

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 August 2017Change of details for Mrs Yasmin Phillipou as a person with significant control on 9 August 2017 (2 pages)
21 August 2017Change of details for Mr Philip Phillipou as a person with significant control on 9 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Philip Phillipou on 21 August 2017 (2 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
7 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
8 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 March 2010Termination of appointment of Andreas Petri as a secretary (1 page)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
4 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 February 2009Return made up to 15/02/09; full list of members (3 pages)
4 August 2008Secretary's change of particulars / andreas petri / 01/08/2008 (1 page)
7 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 March 2008Return made up to 15/02/08; full list of members (3 pages)
10 December 2007Secretary's particulars changed (1 page)
16 May 2007Secretary's particulars changed (1 page)
13 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 February 2007Return made up to 15/02/07; full list of members (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
3 March 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
15 February 2006Incorporation (17 pages)