Company NameLightbox Three Ltd
Company StatusDissolved
Company Number10943202
CategoryPrivate Limited Company
Incorporation Date4 September 2017(6 years, 7 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry Oliver Brunt
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address438 Streatham High Road
London
SW16 3PX
Director NameMr Neville Quentin De Souza
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address438 Streatham High Road
London
SW16 3PX
Director NameMr Matthew James Horn
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address438 Streatham High Road
London
SW16 3PX
Director NameMr Vittorio Scannapieco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address438 Streatham High Road
London
SW16 3PX

Location

Registered Address438 Streatham High Road
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

16 April 2019Delivered on: 23 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
13 August 2020Application to strike the company off the register (3 pages)
16 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
23 April 2019Registration of charge 109432020001, created on 16 April 2019 (5 pages)
8 January 2019Registered office address changed from 17 - 19 Grove Vale London SE22 8ET United Kingdom to 438 Streatham High Road London SW16 3PX on 8 January 2019 (1 page)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)