Company NameWireless Lighting Ltd
Company StatusDissolved
Company Number09070961
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMrs Sabrina Kaupp Durand
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed26 August 2019(5 years, 2 months after company formation)
Appointment Duration3 years (closed 13 September 2022)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS
Director NameMr Justin Vale Hammond
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 18-19 Kent House Lane
Gardener Industrial Estate
London
BR3 1QZ

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2022Voluntary strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
24 February 2022Application to strike the company off the register (1 page)
3 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
28 September 2020Registered office address changed from Unit 18-19 Kent House Lane Gardener Industrial Estate London BR3 1QZ England to Wellesley House Duke of Wellington Avenue London SE18 6SS on 28 September 2020 (1 page)
1 September 2020Termination of appointment of Justin Vale Hammond as a director on 26 August 2019 (1 page)
1 September 2020Appointment of Mrs Sabrina Kaupp Durand as a director on 26 August 2019 (2 pages)
30 July 2020Cessation of Justin Vale Hammond as a person with significant control on 26 August 2019 (1 page)
30 July 2020Notification of Jean-Charles Durand as a person with significant control on 26 August 2019 (2 pages)
30 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
30 July 2020Notification of Sabrina Kaupp Durand as a person with significant control on 26 August 2019 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
7 February 2020Registered office address changed from Unit 5 Gunnery Terrace Cornwallis Road London SE18 6SW England to Unit 18-19 Kent House Lane Gardener Industrial Estate London BR3 1QZ on 7 February 2020 (1 page)
5 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 October 2018Director's details changed for Mr Justin Vale Hammond on 9 October 2018 (2 pages)
9 October 2018Change of details for Mr Justin Vale Hammond as a person with significant control on 9 October 2018 (2 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Change of details for Mr Justin Vale Hammond as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Change of details for Mr Justin Vale Hammond as a person with significant control on 1 August 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 January 2016Registered office address changed from C/O Barnett Young & Partners 15 the Broadway Woodford Green Essex IG8 0HL to Unit 5 Gunnery Terrace Cornwallis Road London SE18 6SW on 8 January 2016 (1 page)
8 January 2016Registered office address changed from C/O Barnett Young & Partners 15 the Broadway Woodford Green Essex IG8 0HL to Unit 5 Gunnery Terrace Cornwallis Road London SE18 6SW on 8 January 2016 (1 page)
21 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 100
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Director's details changed for Mr Justin Hammond on 1 January 2015 (2 pages)
3 July 2015Director's details changed for Mr Justin Hammond on 1 January 2015 (2 pages)
3 July 2015Director's details changed for Mr Justin Hammond on 1 January 2015 (2 pages)
25 July 2014Registered office address changed from 69 Athlone Road London SW2 2DU United Kingdom to 15 the Broadway Woodford Green Essex IG8 0HL on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 69 Athlone Road London SW2 2DU United Kingdom to 15 the Broadway Woodford Green Essex IG8 0HL on 25 July 2014 (1 page)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)