Company NameULDC Limited
Company StatusDissolved
Company Number07745017
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 7 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameUsed Lighting Limited

Business Activity

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

Directors

Director NameDavid Morgan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Edward Road
London
E17 6PA
Director NameMr Iain David Dennis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Victor Road
London
SE20 7JU
Director NameMr Iain David Dennis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Victor Road
London
SE20 7JU

Contact

Websitewww.usedlighting.co.uk
Telephone020 36370121
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

24 October 2014Delivered on: 24 October 2014
Persons entitled: Calverton Finance Limited

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2015Company name changed used lighting LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
31 December 2015Company name changed used lighting LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
10 July 2015Appointment of Mr Iain David Dennis as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Iain David Dennis as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Iain David Dennis as a director on 9 July 2015 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 May 2015Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
27 May 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 May 2015Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
24 October 2014Registration of charge 077450170001, created on 24 October 2014 (21 pages)
24 October 2014Registration of charge 077450170001, created on 24 October 2014 (21 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
15 June 2014Termination of appointment of Iain Dennis as a director (1 page)
15 June 2014Appointment of David Morgan as a director (2 pages)
15 June 2014Termination of appointment of Iain Dennis as a director (1 page)
15 June 2014Appointment of David Morgan as a director (2 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
15 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
18 August 2011Incorporation (43 pages)
18 August 2011Incorporation (43 pages)