Company NameWidelight Limited
Company StatusDissolved
Company Number06576221
CategoryPrivate Limited Company
Incorporation Date24 April 2008(15 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Nino Lorenzini
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed25 April 2008(1 day after company formation)
Appointment Duration8 years, 2 months (closed 05 July 2016)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 155 Queens Drive
London
N4 2AR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2008(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2010)
Correspondence AddressKendal House
1 Conduit Street
London
W1S 2XA
Secretary NameCroucher Needham Limited (Corporation)
StatusResigned
Appointed01 October 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2012)
Correspondence Address27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG

Location

Registered AddressLower Third Floor Evelyn Suite Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Kendall Assets Sa
99.00%
Ordinary
1 at £1Nino Lorenzini
1.00%
Ordinary

Financials

Year2014
Net Worth£15,711
Cash£18,987
Current Liabilities£4,438

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to C/O Pmk Associates Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to C/O Pmk Associates Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 21 March 2016 (1 page)
18 March 2016Application to strike the company off the register (3 pages)
18 March 2016Application to strike the company off the register (3 pages)
31 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
31 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 August 2012Termination of appointment of Portland Registrars Limited as a secretary on 1 June 2010 (2 pages)
15 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (14 pages)
15 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (14 pages)
15 August 2012Termination of appointment of Portland Registrars Limited as a secretary on 1 June 2010 (2 pages)
15 August 2012Termination of appointment of Portland Registrars Limited as a secretary on 1 June 2010 (2 pages)
2 August 2012Termination of appointment of Croucher Needham Limited as a secretary on 30 July 2012 (2 pages)
2 August 2012Termination of appointment of Croucher Needham Limited as a secretary on 30 July 2012 (2 pages)
30 May 2012Registered office address changed from C/O Croucher and Needham 31 Southampton Row London WC1B 5HJ on 30 May 2012 (1 page)
30 May 2012Registered office address changed from C/O Croucher and Needham 31 Southampton Row London WC1B 5HJ on 30 May 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 July 2011Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (17 pages)
13 July 2011Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (17 pages)
14 June 2011Annual return made up to 17 May 2011. List of shareholders has changed
  • ANNOTATION A second filed AR01 was registered on 13/07/2011.
(15 pages)
14 June 2011Annual return made up to 17 May 2011. List of shareholders has changed
  • ANNOTATION A second filed AR01 was registered on 13/07/2011.
(15 pages)
14 June 2011Registered office address changed from , C/O C/O Bvimi, 6 Dyers Buildings, 3Rd Floor South, London, EC1N 2JT on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from , C/O C/O Bvimi, 6 Dyers Buildings, 3Rd Floor South, London, EC1N 2JT on 14 June 2011 (2 pages)
13 June 2011Registered office address changed from , C/O Croucher Needham, 85 Tottenham Court Road, London, W1T 4TQ on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from , C/O Croucher Needham, 85 Tottenham Court Road, London, W1T 4TQ on 13 June 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Appointment of Croucher Needham Limited as a secretary (2 pages)
1 June 2010Appointment of Croucher Needham Limited as a secretary (2 pages)
25 May 2010Annual return made up to 17 May 2010 (14 pages)
25 May 2010Annual return made up to 17 May 2010 (14 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 January 2010Registered office address changed from , 1 Conduit Street, London, W1S 2XA, United Kingdom on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from , 1 Conduit Street, London, W1S 2XA, United Kingdom on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from , 1 Conduit Street, London, W1S 2XA, United Kingdom on 3 January 2010 (2 pages)
13 May 2009Return made up to 24/04/09; full list of members (3 pages)
13 May 2009Return made up to 24/04/09; full list of members (3 pages)
30 May 2008Director appointed nino lorenzini (3 pages)
30 May 2008Director appointed nino lorenzini (3 pages)
15 May 2008Secretary appointed portland registrars LIMITED (3 pages)
15 May 2008Ad 25/04/08-25/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 May 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2008Secretary appointed portland registrars LIMITED (3 pages)
15 May 2008Ad 25/04/08-25/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2008Incorporation (17 pages)
24 April 2008Incorporation (17 pages)
24 April 2008Appointment terminated director incorporate directors LIMITED (1 page)
24 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
24 April 2008Appointment terminated director incorporate directors LIMITED (1 page)
24 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)