LIGHTSOURCE LABORATORIES LIMITED
Overview
Company Name | LIGHTSOURCE LABORATORIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03286517 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIGHTSOURCE LABORATORIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LIGHTSOURCE LABORATORIES LIMITED located?
Registered Office Address | MORGAN LEWIS & BOCKIUS Condor House 5-10 St Paul'S Churchyard EC4M 8AL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIGHTSOURCE LABORATORIES LIMITED?
Company Name | From | Until |
---|---|---|
UMIST TOMOGRAPHY LIMITED | Feb 17, 1998 | Feb 17, 1998 |
TECHSTREAM LIMITED | Dec 27, 1996 | Dec 27, 1996 |
EBONY PEAK LIMITED | Dec 02, 1996 | Dec 02, 1996 |
What are the latest accounts for LIGHTSOURCE LABORATORIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LIGHTSOURCE LABORATORIES LIMITED?
Annual Return |
|
---|
What are the latest filings for LIGHTSOURCE LABORATORIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Appointment of Dr Yoav Ben Dror as a director | 3 pages | AP01 | ||||||||||
Appointment of Dr Yoav Ben Dror as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Michael Stewart as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Christina Allgeier as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Dennis Mcgrath as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Dennis Mcgrath as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * 7 Hawbridge Close Shirley Solihull West Midlands B90 4SU* on Aug 05, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Christina L Allgeier as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Registered office address changed from * 3Rd Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP* on Jul 11, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 28, 2009 with full list of shareholders | 10 pages | AR01 | ||||||||||
Termination of appointment of Jeffrey O'donnel as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Who are the officers of LIGHTSOURCE LABORATORIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEN DROR, Yoav, Dr | Secretary | c/o Radiancy (Israel) Ltd Industrial Zone Neve Neeman B Hod Hasharon 5 Hanagar Street Israel 45240 | British | 168328500001 | ||||||
BEN DROR, Yoav, Dr | Director | c/o Radiancy (Israel) Ltd Industrial Zone Neve Neeman B Hod Hasharon 5 Hanagar Street Israel 45240 United Kingdom | Israel | Israeli | None | 168328670001 | ||||
BATES, Fiona Mary | Secretary | 46 St Michaels Avenue Bramhall SK7 2PL Stockport Cheshire | British | 51007480001 | ||||||
EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | Solicitor | 49678170001 | |||||
FEELY, Carol Patricia | Secretary | 9 Hillcrest Road Bramhall SK7 3AD Stockport Cheshire | British | Compant Accountant | 44272040002 | |||||
LOMAS, Kerri Jane | Secretary | 125 Haslington Road Ashway Park M22 5HR Manchester Lancashire | British | 72291660001 | ||||||
MAINES, Sarah | Secretary | Flat 70 Shearwater House The Quadrant 258 Fog Lane M19 1AT Manchester | British | 83930050002 | ||||||
MCGRATH, Dennis M | Secretary | 2 Colonial Court Medford New Jersey 08055 United States | American | Director | 138009510001 | |||||
SMITH, Kay Sarah | Secretary | 66 Charles Street SK1 3JR Stockport Cheshire | British | 117698250001 | ||||||
TYRRELL, Kerri | Secretary | 34 Hamble Way SK10 3RN Macclesfield Cheshire | British | 109278900002 | ||||||
TYRRELL, Kerri | Secretary | 11 Tintagel Close SK10 3NL Macclesfield Cheshire | British | 109278900001 | ||||||
FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
ALLGEIER, Christina L | Director | Keysnone Drive Montgomeryville 147 Pennsylvania 18936 Usa | United States | British | Chief Financial Officer | 160714030001 | ||||
BATES, Mark Richard | Director | 46 St Michaels Avenue Bramhall SK7 2PL Stockport Cheshire | England | British | Director | 11869700002 | ||||
CHARLTON, Philip Ridley | Director | 4 Crown Green WA13 9JG Lymm Cheshire | England | British | Joint Managing Director | 56697760001 | ||||
DE GIORGIO-MILLER, Oliver | Director | St. Ibbs House London Road, St. Ippolyts SG4 7NL Hitchin Hertfordshire | England | Maltese | Director | 155672770001 | ||||
HULTMAN, Claes Arthur | Director | Chalmersgatan 18 6tr SE 411 35 Gothenburg . Sweden | Swedish | Director | 36998290002 | |||||
MCGRATH, Dennis M | Director | 2 Colonial Court Medford New Jersey 08055 United States | American | Director | 138009510001 | |||||
O'DONNEL, Jeffrey F | Director | 126 Rosemore Drive Malvern Pennsylvania 19355 United States | United States | Executive Officer | 138009280001 | |||||
ROWLAND, Clive Gary | Director | 6 Overhill Lane SK9 2BG Wilmslow Cheshire | England | British | Managing Director | 66496600001 | ||||
STEWART, Michael R | Director | 3930 Ruckman Way Doylestown 18902 Pennsylvania Usa | United States | Executive Officer | 137650560001 | |||||
FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0