Company NameD-Lite Systems Ltd
Company StatusDissolved
Company Number08361187
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 2 months ago)
Dissolution Date20 July 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Patrick Robert Angier
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameMr Benjamin James Beaton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 20 July 2018)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address18 St Swithin's Lane
London
EC4N 8AD
Secretary NameTriple Point Adminstration Llp (Corporation)
StatusClosed
Appointed01 March 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 20 July 2018)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Alastair Charles Hamilton Irvine
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Minton Place Victoria Road
Bicester
Oxfordshire
OX26 6QB
Secretary NameInterim Assistance Limited (Corporation)
StatusResigned
Appointed29 January 2013(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2015)
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

3.9m at £0.001Tp Nominees LTD
77.86%
Ordinary
230k at £0.001Mr Alan Jackson
4.58%
Ordinary
150k at £0.001Mr Edward Pitts
2.99%
Ordinary
100k at £0.001Mr Charles Cormick
1.99%
Ordinary
100k at £0.001Mr Miles Broadbent
1.99%
Ordinary
100k at £0.001Mr Robert Gillies
1.99%
Ordinary
80k at £0.001Mr Frederick Brackenbury
1.59%
Ordinary
50k at £0.001Mr Richard Basham
1.00%
Ordinary
50k at £0.001Mr Steven Parker
1.00%
Ordinary
50k at £0.001Sonja Lang
1.00%
Ordinary
40k at £0.001Rosslyn Jobber
0.80%
Ordinary
35k at £0.001Karol Colona-czosnowski
0.70%
Ordinary
35k at £0.001Mr David Bowen
0.70%
Ordinary
25k at £0.001Mr Graeme Marks
0.50%
Ordinary
25k at £0.001Mr Joseph Connolly
0.50%
Ordinary
20k at £0.001Mr Frank Bloom
0.40%
Ordinary
20k at £0.001Mr Richard Hermer
0.40%
Ordinary
1000 at £0.001Mr Patrick Robert Angier
0.02%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£5,675,108
Cash£906,120
Current Liabilities£138,391

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 July 2018Final Gazette dissolved following liquidation (1 page)
20 April 2018Return of final meeting in a members' voluntary winding up (14 pages)
30 December 2017Liquidators' statement of receipts and payments to 27 November 2017 (15 pages)
20 December 2016Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 3 Field Court London WC1R 5EF on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 3 Field Court London WC1R 5EF on 20 December 2016 (2 pages)
15 December 2016Appointment of a voluntary liquidator (1 page)
15 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
(1 page)
15 December 2016Declaration of solvency (4 pages)
15 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
(1 page)
15 December 2016Declaration of solvency (4 pages)
15 December 2016Appointment of a voluntary liquidator (1 page)
24 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 21/11/2016
(1 page)
24 November 2016Solvency Statement dated 21/11/16 (3 pages)
24 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 21/11/2016
(1 page)
24 November 2016Solvency Statement dated 21/11/16 (3 pages)
24 November 2016Statement by Directors (2 pages)
24 November 2016Statement of capital on 24 November 2016
  • GBP 5,019.19
(3 pages)
24 November 2016Statement of capital on 24 November 2016
  • GBP 5,019.19
(3 pages)
24 November 2016Statement by Directors (2 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 July 2016Director's details changed for Mr Benjamin James Beaton on 16 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Benjamin James Beaton on 16 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Ben Beaton on 16 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Ben Beaton on 16 June 2016 (2 pages)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,019.189
(7 pages)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,019.189
(7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Register inspection address has been changed to 3Rd Floor 18 St Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register inspection address has been changed to 3Rd Floor 18 St Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register(s) moved to registered inspection location 3Rd Floor 18 St Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register(s) moved to registered inspection location 3Rd Floor 18 St Swithin's Lane London EC4N 8AD (1 page)
2 March 2015Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page)
2 March 2015Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,019.189
(7 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,019.189
(7 pages)
14 January 2015Director's details changed for Mr Ben Beaton on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Ben Beaton on 14 January 2015 (2 pages)
5 August 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Ben Beaton as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Ben Beaton as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Ben Beaton as a director on 1 August 2014 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5,019.189
(7 pages)
6 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5,019.189
(7 pages)
8 August 2013Appointment of Mr Alastair Charles Hamilton Irvine as a director (2 pages)
8 August 2013Appointment of Mr Alastair Charles Hamilton Irvine as a director (2 pages)
15 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 allotment date 25/06/2013
(6 pages)
15 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 allotment date 25/06/2013
(6 pages)
9 July 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 4,559.555
  • ANNOTATION A second filed SH01 was registered on 15/07/2013
(5 pages)
9 July 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 4,559.555
  • ANNOTATION A second filed SH01 was registered on 15/07/2013
(5 pages)
27 June 2013Second filing of SH01 previously delivered to Companies House (6 pages)
27 June 2013Second filing of SH01 previously delivered to Companies House (6 pages)
27 June 2013Second filing of SH01 previously delivered to Companies House (6 pages)
27 June 2013Second filing of SH01 previously delivered to Companies House (6 pages)
30 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
30 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
7 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,559.555
  • ANNOTATION A second filed SH01 was registered on 27TH June 2013.
(5 pages)
7 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,281.889
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,281.889
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,281.889
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,559.555
  • ANNOTATION A second filed SH01 was registered on 27TH June 2013.
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,559.555
  • ANNOTATION A second filed SH01 was registered on 27TH June 2013.
(5 pages)
7 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,281.889
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,559.555
  • ANNOTATION A second filed SH01 was registered on 27TH June 2013.
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,559.555
  • ANNOTATION A second filed SH01 was registered on 27TH June 2013.
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,281.889
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,281.889
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,559.555
  • ANNOTATION A second filed SH01 was registered on 27TH June 2013.
(5 pages)
2 May 2013Sub-division of shares on 13 March 2013 (6 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 12/03/2013
(29 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 12/03/2013
(29 pages)
2 May 2013Sub-division of shares on 13 March 2013 (6 pages)
29 January 2013Appointment of Interim Assistance Limited as a secretary (2 pages)
29 January 2013Appointment of Interim Assistance Limited as a secretary (2 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)