Company NameIn-House Lighting Limited
Company StatusDissolved
Company Number06948678
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAnn Elizabeth Cave
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameAnn Elizabeth Cave
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMrs Elise Clare Vanstone
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ann Elizabeth Winters
50.00%
Ordinary
1 at £1Elise Vanstone
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,179
Cash£4,445
Current Liabilities£31,490

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
27 May 2021Micro company accounts made up to 30 June 2020 (7 pages)
14 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
11 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
1 October 2018Micro company accounts made up to 30 June 2018 (6 pages)
6 September 2018Termination of appointment of Elise Clare Vanstone as a director on 9 August 2018 (1 page)
6 September 2018Cessation of Elise Clare Vanstone as a person with significant control on 9 August 2018 (1 page)
23 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 30 June 2017 (8 pages)
1 December 2017Micro company accounts made up to 30 June 2017 (8 pages)
25 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 July 2015Secretary's details changed for Ann Elizabeth Winters on 24 July 2015 (1 page)
24 July 2015Director's details changed for Ann Elizabeth Winters on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Ann Elizabeth Winters on 24 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ann Elizabeth Winters on 24 July 2015 (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 August 2012Appointment of Mrs Elise Clare Vanstone as a director (2 pages)
17 August 2012Appointment of Mrs Elise Clare Vanstone as a director (2 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
9 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
9 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
6 July 2010Director's details changed for Ann Elizabeth Winters on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Ann Elizabeth Winters on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Ann Elizabeth Winters on 1 October 2009 (1 page)
6 July 2010Director's details changed for Ann Elizabeth Winters on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Ann Elizabeth Winters on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Ann Elizabeth Winters on 1 October 2009 (1 page)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
22 July 2009Director and secretary appointed ann elizabeth winters (2 pages)
22 July 2009Director and secretary appointed ann elizabeth winters (2 pages)
20 July 2009Appointment terminated director andrew davis (1 page)
20 July 2009Appointment terminated director andrew davis (1 page)
30 June 2009Incorporation (17 pages)
30 June 2009Incorporation (17 pages)