Company NameS2W Lighting Ltd
Company StatusDissolved
Company Number06110400
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Andrew Small
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Ford Hill
Little Hadham
Ware
Hertfordshire
SG11 2AZ
Director NameMr Jago Wickers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address15 Harwater Drive
Loughton
Essex
IG10 1LP
Director NameBeverley Ann Small
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleAdministrator
Correspondence Address9 Maple Grove
Bishops Stortford
Hertfordshire
CM23 2PS
Secretary NameBeverley Ann Small
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Maple Grove
Bishops Stortford
Hertfordshire
CM23 2PS

Location

Registered AddressThomas House, Lovet Road
Harlow
Essex
CM19 5TB
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Director's details changed for Jago Wicker on 16 February 2010 (2 pages)
21 May 2010Director's details changed for Jago Wicker on 16 February 2010 (2 pages)
21 May 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 3
(4 pages)
21 May 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 3
(4 pages)
20 May 2010Termination of appointment of Beverley Small as a director (1 page)
20 May 2010Director's details changed for Andrew Small on 31 December 2009 (2 pages)
20 May 2010Director's details changed for Andrew Small on 31 December 2009 (2 pages)
20 May 2010Termination of appointment of Beverley Small as a director (1 page)
19 May 2010Termination of appointment of Beverley Small as a secretary (1 page)
19 May 2010Termination of appointment of Beverley Small as a secretary (1 page)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 June 2009Return made up to 16/02/09; full list of members (4 pages)
2 June 2009Return made up to 16/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 September 2008Return made up to 16/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2008Return made up to 16/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2007Incorporation (16 pages)
16 February 2007Incorporation (16 pages)