Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIALIGHT LUMIDRIVES LIMITED
Company Information for

DIALIGHT LUMIDRIVES LIMITED

LONDON, SE1 2AF,
Company Registration Number
04245701
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About Dialight Lumidrives Ltd
DIALIGHT LUMIDRIVES LIMITED was founded on 2001-07-03 and had its registered office in London. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
DIALIGHT LUMIDRIVES LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in CB8
 
Previous Names
LUMIDRIVES LIMITED30/03/2006
Filing Information
Company Number 04245701
Date formed 2001-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-06-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-18 20:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIALIGHT LUMIDRIVES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIALIGHT LUMIDRIVES LIMITED

Current Directors
Officer Role Date Appointed
RONAN MICHAEL SHEEHY
Company Secretary 2016-01-25
FARIYAL KHANBABI
Director 2015-03-02
RONAN MICHAEL SHEEHY
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID MARTIN GILES
Company Secretary 2009-11-19 2016-01-25
NICHOLAS DAVID MARTIN GILES
Director 2010-10-01 2016-01-25
ROY THOMAS BURTON
Director 2006-01-11 2015-03-02
JONATHAN PARRY
Director 2014-09-29 2015-01-06
MARK RUPERT MAXWELL FRYER
Director 2010-10-01 2014-01-15
DAVID CONWAY RICHARDSON
Director 2012-02-10 2012-06-13
CATHRYN ANN BUCKLEY
Director 2006-01-11 2009-12-22
CATHRYN ANN BUCKLEY
Company Secretary 2006-01-11 2009-11-19
GORDON ROUTLEDGE
Director 2001-07-19 2009-04-10
ALISON AMBLER
Director 2002-04-03 2008-11-14
ALISON AMBLER
Company Secretary 2006-01-06 2006-01-11
PAUL ST JOHN LLOYD VENABLE
Company Secretary 2005-07-12 2006-01-06
GRAHAM STUART KEDDIE
Director 2001-10-01 2006-01-06
PATRICIA ANNE FRASER
Company Secretary 2001-07-19 2005-07-12
MICHAEL KINGHORN
Director 2001-09-10 2002-07-01
GRAHAM WHITBY
Director 2001-07-03 2002-07-01
JONATHAN MICHAEL ORR
Director 2001-07-19 2002-05-01
DAVID HORSFIELD
Director 2001-07-19 2001-08-31
MAURICE SMITHIES
Company Secretary 2001-07-03 2001-07-19
RWL REGISTRARS LIMITED
Nominated Secretary 2001-07-03 2001-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FARIYAL KHANBABI THE ROXBORO TRUST COMPANY LIMITED Director 2016-11-21 CURRENT 1993-11-22 Active
FARIYAL KHANBABI OPTINO LIMITED Director 2015-03-02 CURRENT 2003-09-04 Dissolved 2017-06-13
FARIYAL KHANBABI PED LIMITED Director 2015-03-02 CURRENT 1991-09-27 Dissolved 2017-06-13
FARIYAL KHANBABI ROXBORO ANALYTICAL LIMITED Director 2015-03-02 CURRENT 2005-04-11 Dissolved 2017-06-13
FARIYAL KHANBABI ROXBORO LIMITED Director 2015-03-02 CURRENT 1993-09-30 Dissolved 2017-06-13
FARIYAL KHANBABI ROXBORO TECHNOLOGY Director 2015-03-02 CURRENT 1986-02-20 Dissolved 2017-06-13
FARIYAL KHANBABI SHILDON CONTROLS LIMITED Director 2015-03-02 CURRENT 1970-04-16 Dissolved 2017-08-26
FARIYAL KHANBABI SHILDON INVESTMENTS LIMITED Director 2015-03-02 CURRENT 1994-10-26 Dissolved 2017-06-13
FARIYAL KHANBABI WGL (2003) LIMITED Director 2015-03-02 CURRENT 2001-05-21 Dissolved 2017-08-26
FARIYAL KHANBABI ZOOMCLOSE LIMITED Director 2015-03-02 CURRENT 2003-04-07 Dissolved 2017-06-13
FARIYAL KHANBABI DIALIGHT DISCONNECT LIMITED Director 2015-03-02 CURRENT 1931-06-08 Dissolved 2017-08-26
FARIYAL KHANBABI ROXBORO OVERSEAS LIMITED Director 2014-10-06 CURRENT 1990-08-24 Active
FARIYAL KHANBABI BELLING LEE LIMITED Director 2014-10-06 CURRENT 1990-08-24 Active
FARIYAL KHANBABI DIALIGHT EUROPE LIMITED Director 2014-10-06 CURRENT 1922-12-20 Active
FARIYAL KHANBABI DIALIGHT PLC Director 2014-09-08 CURRENT 1990-03-28 Active
RONAN MICHAEL SHEEHY DIALIGHT EUROPE LIMITED Director 2016-10-24 CURRENT 1922-12-20 Active
RONAN MICHAEL SHEEHY OPTINO LIMITED Director 2016-01-25 CURRENT 2003-09-04 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY PED LIMITED Director 2016-01-25 CURRENT 1991-09-27 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY ROXBORO ANALYTICAL LIMITED Director 2016-01-25 CURRENT 2005-04-11 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY ROXBORO LIMITED Director 2016-01-25 CURRENT 1993-09-30 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY ROXBORO TECHNOLOGY Director 2016-01-25 CURRENT 1986-02-20 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY SHILDON CONTROLS LIMITED Director 2016-01-25 CURRENT 1970-04-16 Dissolved 2017-08-26
RONAN MICHAEL SHEEHY SHILDON INVESTMENTS LIMITED Director 2016-01-25 CURRENT 1994-10-26 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY ZOOMCLOSE LIMITED Director 2016-01-25 CURRENT 2003-04-07 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY DIALIGHT DISCONNECT LIMITED Director 2016-01-25 CURRENT 1931-06-08 Dissolved 2017-08-26
RONAN MICHAEL SHEEHY ROXBORO OVERSEAS LIMITED Director 2016-01-25 CURRENT 1990-08-24 Active
RONAN MICHAEL SHEEHY BELLING LEE LIMITED Director 2016-01-25 CURRENT 1990-08-24 Active
RONAN MICHAEL SHEEHY ESG CONSULTING LTD Director 2006-10-06 CURRENT 2006-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM LEAF C, LEVEL 36 TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND
2016-10-09AD02SAIL ADDRESS CREATED
2016-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-064.70DECLARATION OF SOLVENCY
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 1ST FLOOR EXNING ROAD NEWMARKET SUFFOLK CB8 0AX
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-10AR0128/04/16 FULL LIST
2016-01-26AP03SECRETARY APPOINTED MR RONAN MICHAEL SHEEHY
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILES
2016-01-26AP01DIRECTOR APPOINTED MR RONAN MICHAEL SHEEHY
2016-01-26TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS GILES
2015-08-27AA31/12/14 TOTAL EXEMPTION FULL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-28AR0128/04/15 FULL LIST
2015-04-22AUDAUDITOR'S RESIGNATION
2015-03-18AP01DIRECTOR APPOINTED MS FARIYAL KHANBABI
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY BURTON
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARRY
2014-12-11MISCSECTION 519
2014-10-07AP01DIRECTOR APPOINTED MR JONATHAN PARRY
2014-09-23AA31/12/13 TOTAL EXEMPTION FULL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-03AR0103/07/14 FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRYER
2013-11-27AA31/12/12 TOTAL EXEMPTION FULL
2013-07-08AR0103/07/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0103/07/12 FULL LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2012-02-10AP01DIRECTOR APPOINTED MR DAVID CONWAY RICHARDSON
2011-07-12AR0103/07/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS BURTON / 03/07/2011
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-15RES01ADOPT ARTICLES 08/12/2010
2010-10-05AP01DIRECTOR APPOINTED MR MARK RUPERT MAXWELL FRYER
2010-10-04AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-21AR0103/07/10 FULL LIST
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN BUCKLEY
2009-11-19TM02APPOINTMENT TERMINATED, SECRETARY CATHRYN BUCKLEY
2009-11-19AP03SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR GORDON ROUTLEDGE
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR ALISON AMBLER
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05190LOCATION OF DEBENTURE REGISTER
2007-07-05363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-07-05353LOCATION OF REGISTER OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-06AUDAUDITOR'S RESIGNATION
2006-07-05363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-03-30CERTNMCOMPANY NAME CHANGED LUMIDRIVES LIMITED CERTIFICATE ISSUED ON 30/03/06
2006-01-19288bSECRETARY RESIGNED
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: LUMIDRIVES LIMITED, MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF
2006-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-16RES13DIVIDENDS 06/01/06
2006-01-16288aNEW SECRETARY APPOINTED
2006-01-13288bSECRETARY RESIGNED
2006-01-13288bDIRECTOR RESIGNED
2005-08-12363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11190LOCATION OF DEBENTURE REGISTER
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF
2005-08-11353LOCATION OF REGISTER OF MEMBERS
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-21288bSECRETARY RESIGNED
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-09-22363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-01363(288)DIRECTOR RESIGNED
2002-11-01363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment




Licences & Regulatory approval
We could not find any licences issued to DIALIGHT LUMIDRIVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIALIGHT LUMIDRIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2002-04-23 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIALIGHT LUMIDRIVES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DIALIGHT LUMIDRIVES LIMITED

DIALIGHT LUMIDRIVES LIMITED has registered 1 patents

GB2458345 ,

Domain Names
We do not have the domain name information for DIALIGHT LUMIDRIVES LIMITED
Trademarks
We have not found any records of DIALIGHT LUMIDRIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIALIGHT LUMIDRIVES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27400 - Manufacture of electric lighting equipment) as DIALIGHT LUMIDRIVES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIALIGHT LUMIDRIVES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyDIALIGHT LUMIDRIVES LIMITEDEvent Date2017-01-26
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 1 March 2017 at 10.00 am and thereafter at 15 minute intervals for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of appointment: 22 September 2016 Office Holder details: Angela Swarbrick, (IP No. 9431) and Dan Mindel, (IP No. 1796) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 3427. Alternative contact: Katya Vasileva. Ag EF102812
 
Initiating party Event Type
Defending partyDIALIGHT LUMIDRIVES LIMITEDEvent Date2016-09-22
Angela Swarbrick , (IP No. 9431) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Dan Mindel , (IP No. 1796) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : For further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes.
 
Initiating party Event Type
Defending partyDIALIGHT LUMIDRIVES LIMITEDEvent Date2016-09-22
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 31 October 2016 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 22 September 2016 Office Holder details: Angela Swarbrick , (IP No. 9431) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Dan Mindel , (IP No. 1796) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes.
 
Initiating party Event Type
Defending partyDIALIGHT LUMIDRIVES LIMITEDEvent Date2016-09-22
Principal Trading Address: (All) N/A The following written resolutions were passed on 22 September 2016 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Angela Swarbrick , (IP No. 9431) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Dan Mindel , (IP No. 1796) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIALIGHT LUMIDRIVES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIALIGHT LUMIDRIVES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.