Company NameTake 2 Lighting Limited
Company StatusDissolved
Company Number06499123
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Glyndwr John Edridge
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbanks 111 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Director NameVincent John Smedley-Wild
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Elmwood Road
London
W4 3DY
Secretary NameLyn Caroline Edridge
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Banks 111 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT

Contact

Websitetake2films.co.uk/

Location

Registered AddressUnit 6 & 10
Westpoint Trading Estate
Alliance Road
London
W3 0RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1 at £1Take 2 Film Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
25 June 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
30 January 2014Voluntary strike-off action has been suspended (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013Satisfaction of charge 3 in full (1 page)
29 November 2013Satisfaction of charge 3 in full (1 page)
29 November 2013Satisfaction of charge 2 in full (1 page)
29 November 2013Satisfaction of charge 2 in full (1 page)
26 November 2013Application to strike the company off the register (3 pages)
26 November 2013Application to strike the company off the register (3 pages)
21 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
21 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
14 November 2013Satisfaction of charge 1 in full (1 page)
14 November 2013Satisfaction of charge 1 in full (1 page)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
31 July 2012Accounts for a small company made up to 29 February 2012 (6 pages)
31 July 2012Accounts for a small company made up to 29 February 2012 (6 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
15 August 2011Full accounts made up to 28 February 2011 (16 pages)
15 August 2011Full accounts made up to 28 February 2011 (16 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
9 July 2010Full accounts made up to 28 February 2010 (16 pages)
9 July 2010Full accounts made up to 28 February 2010 (16 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Vincent John Smedley-Wild on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Glyndwr John Edridge on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Glyndwr John Edridge on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Vincent John Smedley-Wild on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
14 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
14 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
17 February 2009Return made up to 11/02/09; full list of members (3 pages)
17 February 2009Return made up to 11/02/09; full list of members (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2008Incorporation (16 pages)
11 February 2008Incorporation (16 pages)