LIGHTSOURCE LABORATORIES LIMITED

LIGHTSOURCE LABORATORIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLIGHTSOURCE LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03286517
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIGHTSOURCE LABORATORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UMIST TOMOGRAPHY LIMITEDFeb 17, 1998Feb 17, 1998
    TECHSTREAM LIMITEDDec 27, 1996Dec 27, 1996
    EBONY PEAK LIMITEDDec 02, 1996Dec 02, 1996

    What are the latest accounts for LIGHTSOURCE LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LIGHTSOURCE LABORATORIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LIGHTSOURCE LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 302
    SH01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    14 pagesAR01

    Appointment of Dr Yoav Ben Dror as a director

    3 pagesAP01

    Appointment of Dr Yoav Ben Dror as a secretary

    3 pagesAP03

    Termination of appointment of Michael Stewart as a director

    2 pagesTM01

    Termination of appointment of Christina Allgeier as a director

    2 pagesTM01

    Termination of appointment of Dennis Mcgrath as a secretary

    2 pagesTM02

    Termination of appointment of Dennis Mcgrath as a director

    2 pagesTM01

    Registered office address changed from * 7 Hawbridge Close Shirley Solihull West Midlands B90 4SU* on Aug 05, 2011

    2 pagesAD01

    Appointment of Christina L Allgeier as a director

    3 pagesAP01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    14 pagesAR01

    Registered office address changed from * 3Rd Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP* on Jul 11, 2011

    2 pagesAD01

    Annual return made up to Feb 28, 2009 with full list of shareholders

    10 pagesAR01

    Termination of appointment of Jeffrey O'donnel as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Who are the officers of LIGHTSOURCE LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEN DROR, Yoav, Dr
    c/o Radiancy (Israel) Ltd
    Industrial Zone Neve Neeman B
    Hod Hasharon
    5 Hanagar Street
    Israel 45240
    Secretary
    c/o Radiancy (Israel) Ltd
    Industrial Zone Neve Neeman B
    Hod Hasharon
    5 Hanagar Street
    Israel 45240
    British168328500001
    BEN DROR, Yoav, Dr
    c/o Radiancy (Israel) Ltd
    Industrial Zone Neve Neeman B
    Hod Hasharon
    5 Hanagar Street
    Israel 45240
    United Kingdom
    Director
    c/o Radiancy (Israel) Ltd
    Industrial Zone Neve Neeman B
    Hod Hasharon
    5 Hanagar Street
    Israel 45240
    United Kingdom
    IsraelIsraeliNone168328670001
    BATES, Fiona Mary
    46 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    Secretary
    46 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    British51007480001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    BritishSolicitor49678170001
    FEELY, Carol Patricia
    9 Hillcrest Road
    Bramhall
    SK7 3AD Stockport
    Cheshire
    Secretary
    9 Hillcrest Road
    Bramhall
    SK7 3AD Stockport
    Cheshire
    BritishCompant Accountant44272040002
    LOMAS, Kerri Jane
    125 Haslington Road
    Ashway Park
    M22 5HR Manchester
    Lancashire
    Secretary
    125 Haslington Road
    Ashway Park
    M22 5HR Manchester
    Lancashire
    British72291660001
    MAINES, Sarah
    Flat 70 Shearwater House
    The Quadrant 258 Fog Lane
    M19 1AT Manchester
    Secretary
    Flat 70 Shearwater House
    The Quadrant 258 Fog Lane
    M19 1AT Manchester
    British83930050002
    MCGRATH, Dennis M
    2 Colonial Court
    Medford
    New Jersey
    08055
    United States
    Secretary
    2 Colonial Court
    Medford
    New Jersey
    08055
    United States
    AmericanDirector138009510001
    SMITH, Kay Sarah
    66 Charles Street
    SK1 3JR Stockport
    Cheshire
    Secretary
    66 Charles Street
    SK1 3JR Stockport
    Cheshire
    British117698250001
    TYRRELL, Kerri
    34 Hamble Way
    SK10 3RN Macclesfield
    Cheshire
    Secretary
    34 Hamble Way
    SK10 3RN Macclesfield
    Cheshire
    British109278900002
    TYRRELL, Kerri
    11 Tintagel Close
    SK10 3NL Macclesfield
    Cheshire
    Secretary
    11 Tintagel Close
    SK10 3NL Macclesfield
    Cheshire
    British109278900001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    ALLGEIER, Christina L
    Keysnone Drive
    Montgomeryville
    147
    Pennsylvania 18936
    Usa
    Director
    Keysnone Drive
    Montgomeryville
    147
    Pennsylvania 18936
    Usa
    United StatesBritishChief Financial Officer160714030001
    BATES, Mark Richard
    46 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    Director
    46 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    EnglandBritishDirector11869700002
    CHARLTON, Philip Ridley
    4 Crown Green
    WA13 9JG Lymm
    Cheshire
    Director
    4 Crown Green
    WA13 9JG Lymm
    Cheshire
    EnglandBritishJoint Managing Director56697760001
    DE GIORGIO-MILLER, Oliver
    St. Ibbs House
    London Road, St. Ippolyts
    SG4 7NL Hitchin
    Hertfordshire
    Director
    St. Ibbs House
    London Road, St. Ippolyts
    SG4 7NL Hitchin
    Hertfordshire
    EnglandMalteseDirector155672770001
    HULTMAN, Claes Arthur
    Chalmersgatan 18
    6tr
    SE 411 35 Gothenburg
    .
    Sweden
    Director
    Chalmersgatan 18
    6tr
    SE 411 35 Gothenburg
    .
    Sweden
    SwedishDirector36998290002
    MCGRATH, Dennis M
    2 Colonial Court
    Medford
    New Jersey
    08055
    United States
    Director
    2 Colonial Court
    Medford
    New Jersey
    08055
    United States
    AmericanDirector138009510001
    O'DONNEL, Jeffrey F
    126 Rosemore Drive
    Malvern
    Pennsylvania
    19355
    United States
    Director
    126 Rosemore Drive
    Malvern
    Pennsylvania
    19355
    United States
    United StatesExecutive Officer138009280001
    ROWLAND, Clive Gary
    6 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    Director
    6 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    EnglandBritishManaging Director66496600001
    STEWART, Michael R
    3930 Ruckman Way
    Doylestown
    18902 Pennsylvania
    Usa
    Director
    3930 Ruckman Way
    Doylestown
    18902 Pennsylvania
    Usa
    United StatesExecutive Officer137650560001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    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