Company NameSo Lighting Limited
Company StatusDissolved
Company Number06411474
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameSarah Jane Olsen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleManaging Director
Correspondence AddressWildacres
West Byfleet
Surrey
KT14 6PT
Secretary NameSteen Frank Olsen
NationalityDanish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Wildacres
West Byfleet
Surrey
KT14 6PT

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
2 November 2012Application to strike the company off the register (3 pages)
2 November 2012Application to strike the company off the register (3 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 2
(4 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 2
(4 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
6 March 2009Return made up to 28/10/08; full list of members (3 pages)
6 March 2009Return made up to 28/10/08; full list of members (3 pages)
20 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
20 February 2009Registered office changed on 20/02/2009 from 2, wildacres west byfleet surrey KT14 6PT (1 page)
20 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
20 February 2009Registered office changed on 20/02/2009 from 2, wildacres west byfleet surrey KT14 6PT (1 page)
29 October 2007Incorporation (14 pages)
29 October 2007Incorporation (14 pages)