DYNALITE EUROPE LIMITED
Overview
| Company Name | DYNALITE EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04162916 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DYNALITE EUROPE LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DYNALITE EUROPE LIMITED located?
| Registered Office Address | Philips Centre Guildford Business Park GU2 8XG Guildford Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DYNALITE EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIMTEK LTD | Feb 19, 2001 | Feb 19, 2001 |
What are the latest accounts for DYNALITE EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DYNALITE EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Notification of Philips Lighting Holding Bv as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Apr 11, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Feb 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Andre Secrest as a director on Sep 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Prem Waran as a director on Sep 13, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Prem Waran as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lynn Margaret Millns as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lynn Margaret Millns as a secretary on Feb 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graham Tranter as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Robert Armstrong as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Robert Armstrong as a secretary on Feb 01, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Philips Centre Guildford Business Park Guildford Surrey GU2 8XH to Philips Centre Guildford Business Park Guildford Surrey GU2 8XG on Jan 19, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Hayden Paul Vivash as a director on Dec 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Tranter as a director on Dec 15, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Feb 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DYNALITE EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLNS, Lynn Margaret | Secretary | Guildford Business Park GU2 8XG Guildford Philips Centre Surrey England | 204835710001 | |||||||
| MILLNS, Lynn Margaret | Director | Guildford Business Park GU2 8XG Guildford Philips Centre Surrey England | England | Irish | 204804580001 | |||||
| SECREST, Andre | Director | Guildford Business Park GU2 8XG Guildford Philips Centre Surrey England | Netherlands | Dutch | 238030150001 | |||||
| ARMSTRONG, Martin Robert | Secretary | 46 Ingram Road CR7 8EB Thornton Heath Surrey | British | 81604920002 | ||||||
| ISELE, Jennifer Rosalie | Secretary | 20 Mona Road Darling Point New South Wales 2027 Australia | Australian | 70054840001 | ||||||
| PYNT, Mark Wayne | Secretary | 82 Charles Street Erskineville New South Wales 2043 Australia | British | 82023870003 | ||||||
| SOGANICH, Michael | Secretary | 21-7-17 Sinclair Street Wollstonecraft New South Wales 2065 Australia | British | 74614140001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| ARMSTRONG, Martin Robert | Director | Guildford Business Park GU2 8XG Guildford Philips Centre Surrey England | England | British | 81604920002 | |||||
| BONHAM, John Terrence | Director | 18/8 Lookes Avenue Balmain New South Wales 2041 Australia | Australian | 80532420001 | ||||||
| COOTE, Laurence James | Director | 15 Fredbert Street Lilyfield New South Wales 2040 Australia | Australian | 99947680001 | ||||||
| COPPENS, Henricus Maria | Director | Guildford Business Park GU2 8XH Guildford Philips Centre Surrey | Netherlands | Dutch | 158988090001 | |||||
| DE JONG, Jacobus Johan | Director | Ministerlaan 78 Eindhoven 5631 Nd The Netherlands | Netherlands | Netherlands | 137917980001 | |||||
| DOYLE, David William | Director | 172 Holden Street Ashfield New South Wales 2131 Australia | Australian | 80532110001 | ||||||
| GUNTON, John Elliott | Director | 20 Mona Road Darling Point New South Wales 2027 Australia | Australia | Australian | 70055030001 | |||||
| ISELE, Jennifer Rosalie | Director | 20 Mona Road Darling Point New South Wales 2027 Australia | Australia | Australian | 70054840001 | |||||
| JONGMA, Jurjen Ysbrand | Director | Waalbandijk 11 Gameren 5311 Ag The Netherlands | Netherlands | Netherlands | 137918140001 | |||||
| RUTTONSHA, Rutton | Director | Azincourthof 9 Eindhoven 5627 Tj The Netherlands | Netherlands | Netherlands | 137917830001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| THEIS, John William | Director | 31 Saint James Avenue GU9 9QF Farnham Surrey | British | 75096780001 | ||||||
| TRANTER, Graham | Director | Guildford Business Park GU2 8XH Guildford Philips Centre Surrey England | United Kingdom | British | 203691280001 | |||||
| VAN STAA, Frits | Director | Guildford Business Park GU2 8XH Guildford Philips Centre Surrey | Netherlands | Dutch | 155094430001 | |||||
| VIVASH, Hayden Paul | Director | Guildford Business Park GU2 8XH Guildford Philips Centre Surrey | England | British | 146515590001 | |||||
| WARAN, Prem | Director | Guildford Business Park GU2 8XG Guildford Philips Centre Surrey England | United Kingdom | British | 204803870001 |
Who are the persons with significant control of DYNALITE EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Philips Lighting Holding Bv | Apr 06, 2016 | 5656 Ae Eindhoven Eindhoven High Tech Campus 45 Eindhoven Netherlands | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for DYNALITE EUROPE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 25, 2017 | Apr 10, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does DYNALITE EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Oct 17, 2005 Delivered On Nov 02, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £17,625.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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