CERAVISION LIGHTING SALES LIMITED
Overview
Company Name | CERAVISION LIGHTING SALES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05331366 |
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 CERAVISION LIGHTING SALES LIMITED?
- Manufacture of electric lighting equipment (27400) / Manufacturing
Where is CERAVISION LIGHTING SALES LIMITED located?
Registered Office Address | Soverign Court 230 Upper Fifth Street MK9 2HR Central Milton Keynes Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CERAVISION LIGHTING SALES LIMITED?
Company Name | From | Until |
---|---|---|
CERAVISION DISPLAY TECHNOLOGIES LIMITED | Jun 15, 2005 | Jun 15, 2005 |
SILBURY 296 LIMITED | Jan 13, 2005 | Jan 13, 2005 |
What are the latest accounts for CERAVISION LIGHTING SALES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CERAVISION LIGHTING SALES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Timothy John Reynolds as a director on Jan 03, 2020 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Milan Indravadan Patel as a director on Mar 28, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Simon Neate as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Floyd R Pothoven as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy John Reynolds on May 28, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Steven Leigh on May 28, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a small company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Who are the officers of CERAVISION LIGHTING SALES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEIGH, Steven | Secretary | Soverign Court 230 Upper Fifth Street MK9 2HR Central Milton Keynes Buckinghamshire | British | Co Secretary | 87712950001 | |||||
FOSTER, Ian | Secretary | 20a Clarence Road AL5 4AH Harpenden Hertfordshire | British | 77853110001 | ||||||
HAMBLETON, Jonathan Lee | Director | Ashbrook Farm Mill Hill Keysoe MK44 2HP Bedford Bedfordshire | United Kingdom | British | Solicitor | 53271120002 | ||||
NEATE, Andrew Simon | Director | Soverign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire Mk92hr | England | British | Company Director | 173749640001 | ||||
PATEL, Milan Indravadan | Director | Warmington Gardens Downhead Park MK15 9BP Milton Keynes 19 Bucks United Kingdom | United Kingdom | British | Solicitor | 128213830001 | ||||
POTHOVEN, Floyd R | Director | 6114 Faust Avenue Lakewood California Ca 90713 Usa | Usa | Usa | Director | 66344370002 | ||||
REYNOLDS, Timothy John | Director | Soverign Court 230 Upper Fifth Street MK9 2HR Central Milton Keynes Buckinghamshire | United Kingdom | British | Company Director | 47951090002 | ||||
WILLIAMS, Christopher Frank | Director | Kingsclere House Kingsclere RG20 5SL Newbury Berks | England | British | Director | 9832630001 |
Who are the persons with significant control of CERAVISION LIGHTING SALES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ceravision Limited | Apr 06, 2016 | Sherbourne Drive Tilbrook MK7 8HX Milton Keynes Ceravision House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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