Company NameLight Fantastic Imaging Limited
Company StatusDissolved
Company Number09207348
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 7 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Maurice Gooday
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
21 October 2021Application to strike the company off the register (1 page)
23 April 2021Micro company accounts made up to 30 September 2020 (6 pages)
24 November 2020Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Goodmayes Ilford IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page)
2 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
3 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
12 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
18 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
13 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
13 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
9 September 2014Appointment of Mr John Maurice Gooday as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr John Maurice Gooday as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr John Maurice Gooday as a director on 8 September 2014 (2 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
8 September 2014Termination of appointment of Graham Cowan as a director on 8 September 2014 (1 page)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
8 September 2014Termination of appointment of Graham Cowan as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Graham Cowan as a director on 8 September 2014 (1 page)