DYNALITE EUROPE LIMITED

DYNALITE EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameDYNALITE EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04162916
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DYNALITE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIMTEK LTDFeb 19, 2001Feb 19, 2001

    What are the latest accounts for DYNALITE EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DYNALITE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Notification of Philips Lighting Holding Bv as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 11, 2018

    2 pagesPSC09

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Andre Secrest as a director on Sep 13, 2017

    2 pagesAP01

    Termination of appointment of Prem Waran as a director on Sep 13, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Prem Waran as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mrs Lynn Margaret Millns as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mrs Lynn Margaret Millns as a secretary on Feb 01, 2016

    2 pagesAP03

    Termination of appointment of Graham Tranter as a director on Feb 01, 2016

    1 pagesTM01

    Termination of appointment of Martin Robert Armstrong as a director on Feb 01, 2016

    1 pagesTM01

    Termination of appointment of Martin Robert Armstrong as a secretary on Feb 01, 2016

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Hayden Paul Vivash as a director on Dec 15, 2015

    1 pagesTM01

    Appointment of Mr Graham Tranter as a director on Dec 15, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 100
    SH01

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

    1 pagesAA

    Annual return made up to Feb 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of DYNALITE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLNS, Lynn Margaret
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Secretary
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    204835710001
    MILLNS, Lynn Margaret
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Director
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    EnglandIrish204804580001
    SECREST, Andre
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Director
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    NetherlandsDutch238030150001
    ARMSTRONG, Martin Robert
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    Secretary
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    British81604920002
    ISELE, Jennifer Rosalie
    20 Mona Road
    Darling Point
    New South Wales 2027
    Australia
    Secretary
    20 Mona Road
    Darling Point
    New South Wales 2027
    Australia
    Australian70054840001
    PYNT, Mark Wayne
    82 Charles Street
    Erskineville
    New South Wales 2043
    Australia
    Secretary
    82 Charles Street
    Erskineville
    New South Wales 2043
    Australia
    British82023870003
    SOGANICH, Michael
    21-7-17 Sinclair Street
    Wollstonecraft
    New South Wales 2065
    Australia
    Secretary
    21-7-17 Sinclair Street
    Wollstonecraft
    New South Wales 2065
    Australia
    British74614140001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    ARMSTRONG, Martin Robert
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Director
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    EnglandBritish81604920002
    BONHAM, John Terrence
    18/8 Lookes Avenue
    Balmain
    New South Wales 2041
    Australia
    Director
    18/8 Lookes Avenue
    Balmain
    New South Wales 2041
    Australia
    Australian80532420001
    COOTE, Laurence James
    15 Fredbert Street
    Lilyfield
    New South Wales 2040
    Australia
    Director
    15 Fredbert Street
    Lilyfield
    New South Wales 2040
    Australia
    Australian99947680001
    COPPENS, Henricus Maria
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    Director
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    NetherlandsDutch158988090001
    DE JONG, Jacobus Johan
    Ministerlaan 78
    Eindhoven
    5631 Nd
    The Netherlands
    Director
    Ministerlaan 78
    Eindhoven
    5631 Nd
    The Netherlands
    NetherlandsNetherlands137917980001
    DOYLE, David William
    172 Holden Street
    Ashfield
    New South Wales 2131
    Australia
    Director
    172 Holden Street
    Ashfield
    New South Wales 2131
    Australia
    Australian80532110001
    GUNTON, John Elliott
    20 Mona Road
    Darling Point
    New South Wales 2027
    Australia
    Director
    20 Mona Road
    Darling Point
    New South Wales 2027
    Australia
    AustraliaAustralian70055030001
    ISELE, Jennifer Rosalie
    20 Mona Road
    Darling Point
    New South Wales 2027
    Australia
    Director
    20 Mona Road
    Darling Point
    New South Wales 2027
    Australia
    AustraliaAustralian70054840001
    JONGMA, Jurjen Ysbrand
    Waalbandijk 11
    Gameren
    5311 Ag
    The Netherlands
    Director
    Waalbandijk 11
    Gameren
    5311 Ag
    The Netherlands
    NetherlandsNetherlands137918140001
    RUTTONSHA, Rutton
    Azincourthof 9
    Eindhoven
    5627 Tj
    The Netherlands
    Director
    Azincourthof 9
    Eindhoven
    5627 Tj
    The Netherlands
    NetherlandsNetherlands137917830001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    THEIS, John William
    31 Saint James Avenue
    GU9 9QF Farnham
    Surrey
    Director
    31 Saint James Avenue
    GU9 9QF Farnham
    Surrey
    British75096780001
    TRANTER, Graham
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    England
    Director
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    England
    United KingdomBritish203691280001
    VAN STAA, Frits
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    Director
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    NetherlandsDutch155094430001
    VIVASH, Hayden Paul
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    Director
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    EnglandBritish146515590001
    WARAN, Prem
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Director
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    United KingdomBritish204803870001

    Who are the persons with significant control of DYNALITE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Philips Lighting Holding Bv
    5656 Ae Eindhoven
    Eindhoven
    High Tech Campus 45
    Eindhoven
    Netherlands
    Apr 06, 2016
    5656 Ae Eindhoven
    Eindhoven
    High Tech Campus 45
    Eindhoven
    Netherlands
    No
    Legal FormLimited Company
    Legal AuthorityDutch Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for DYNALITE EUROPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 25, 2017Apr 10, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Trustees of the Warde Jersey Settlement Being James Fairweather Edmondson and Caroline Anne Kirby
    Transactions
    • Nov 02, 2005Registration of a charge (395)

    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