QUALITY LIGHTING DESIGN LIMITED

Register to unlock more data on OkredoRegister

QUALITY LIGHTING DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02569817

Incorporation date

19/12/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 St Pauls Square, Birmingham, West Midlands B3 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1990)
dot icon28/06/2018
Final Gazette dissolved following liquidation
dot icon28/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2017
Liquidators' statement of receipts and payments to 2017-09-08
dot icon15/03/2017
Registered office address changed from 35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 2017-03-16
dot icon14/11/2016
Liquidators' statement of receipts and payments to 2016-09-08
dot icon11/11/2015
Liquidators' statement of receipts and payments to 2015-09-08
dot icon05/10/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/09/2014
Registered office address changed from The Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE to 35 Ludgate Hill Birmingham West Midlands B3 1EH on 2014-09-17
dot icon15/09/2014
Statement of affairs with form 4.19
dot icon15/09/2014
Appointment of a voluntary liquidator
dot icon15/09/2014
Resolutions
dot icon10/06/2014
Registration of charge 025698170002
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/02/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/02/2012
Director's details changed for Carla Maria Elisabeth Shaw on 2012-03-01
dot icon29/02/2012
Appointment of Mr Paul Stefanovic as a director
dot icon22/02/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon14/12/2011
Termination of appointment of Anthony Greenway as a director
dot icon19/10/2011
Registered office address changed from the Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE United Kingdom on 2011-10-20
dot icon16/10/2011
Registered office address changed from Victoria House 437 Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1AX on 2011-10-17
dot icon26/09/2011
Accounts for a small company made up to 2011-05-31
dot icon28/02/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon05/08/2010
Accounts for a small company made up to 2010-05-31
dot icon25/02/2010
Accounts for a small company made up to 2009-05-31
dot icon07/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon07/02/2010
Director's details changed for Mr Guy Albert Shaw on 2009-10-01
dot icon07/02/2010
Director's details changed for Carla Maria Elisabeth Shaw on 2009-10-01
dot icon23/12/2009
Appointment of Mr Anthony Lawrence Greenway as a director
dot icon06/08/2009
Accounting reference date shortened from 30/11/2009 to 31/05/2009
dot icon11/06/2009
Accounts for a small company made up to 2008-11-30
dot icon25/02/2009
Return made up to 05/12/08; full list of members
dot icon25/02/2009
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon01/02/2008
Return made up to 05/12/07; no change of members
dot icon07/08/2007
Accounts for a small company made up to 2007-05-31
dot icon03/01/2007
Return made up to 05/12/06; full list of members
dot icon21/08/2006
Accounts for a small company made up to 2006-05-31
dot icon11/01/2006
Return made up to 05/12/05; full list of members
dot icon11/08/2005
Accounts for a small company made up to 2005-05-31
dot icon19/12/2004
Return made up to 05/12/04; full list of members
dot icon08/08/2004
Accounts for a small company made up to 2004-05-31
dot icon22/01/2004
Return made up to 05/12/03; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2003-05-31
dot icon16/12/2002
Accounts for a small company made up to 2002-05-31
dot icon02/12/2002
Return made up to 05/12/02; full list of members
dot icon20/08/2002
Secretary's particulars changed;director's particulars changed
dot icon20/08/2002
Director's particulars changed
dot icon20/08/2002
Registered office changed on 21/08/02 from: 164 bridge street west newtown birmingham west midlands B19 2YX
dot icon30/12/2001
Return made up to 05/12/01; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2001-05-31
dot icon23/07/2001
Particulars of mortgage/charge
dot icon17/12/2000
Return made up to 05/12/00; full list of members
dot icon03/08/2000
Accounts for a small company made up to 2000-05-31
dot icon09/12/1999
Return made up to 05/12/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1999-05-31
dot icon17/12/1998
Return made up to 05/12/98; full list of members
dot icon23/07/1998
Accounts for a small company made up to 1998-05-31
dot icon09/12/1997
Return made up to 05/12/97; no change of members
dot icon01/11/1997
Accounts for a small company made up to 1997-05-31
dot icon14/12/1996
Return made up to 05/12/96; no change of members
dot icon22/09/1996
Accounts for a small company made up to 1996-05-31
dot icon24/01/1996
Accounting reference date extended from 28/02 to 31/05
dot icon16/01/1996
Registered office changed on 17/01/96 from: 164 bridge street west newtown birmingham B19 2YX
dot icon10/01/1996
Return made up to 20/12/95; full list of members
dot icon29/06/1995
Accounts for a small company made up to 1995-02-28
dot icon09/04/1995
Particulars of contract relating to shares
dot icon09/04/1995
Ad 10/01/95--------- £ si 900@1=900 £ ic 100/1000
dot icon09/04/1995
Resolutions
dot icon09/04/1995
Resolutions
dot icon09/04/1995
£ nc 100/1000 10/01/95
dot icon08/01/1995
Return made up to 20/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-02-28
dot icon03/01/1994
Return made up to 20/12/93; no change of members
dot icon03/01/1994
New director appointed
dot icon15/07/1993
Certificate of change of name
dot icon15/07/1993
Certificate of change of name
dot icon10/06/1993
Accounts for a small company made up to 1993-02-28
dot icon16/01/1993
New secretary appointed
dot icon16/01/1993
Return made up to 20/12/92; no change of members
dot icon26/05/1992
Accounts for a small company made up to 1992-02-29
dot icon22/12/1991
Resolutions
dot icon22/12/1991
Resolutions
dot icon22/12/1991
Resolutions
dot icon22/12/1991
Return made up to 20/12/91; full list of members
dot icon13/08/1991
Accounting reference date notified as 28/02
dot icon24/02/1991
Resolutions
dot icon05/02/1991
Registered office changed on 06/02/91 from: 52 market street ashby de la zouch leicestershire LE6 5AN
dot icon03/02/1991
Secretary resigned;new secretary appointed
dot icon03/02/1991
Director resigned;new director appointed
dot icon19/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenway, Anthony Lawrence
Director
20/12/2009 - 06/12/2010
1
Shaw, Carla Maria Elisabeth
Director
21/12/1992 - Present
-
Stefanovic, Paul
Director
01/03/2012 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUALITY LIGHTING DESIGN LIMITED

QUALITY LIGHTING DESIGN LIMITED is an(a) Dissolved company incorporated on 19/12/1990 with the registered office located at 30 St Pauls Square, Birmingham, West Midlands B3 1QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUALITY LIGHTING DESIGN LIMITED?

toggle

QUALITY LIGHTING DESIGN LIMITED is currently Dissolved. It was registered on 19/12/1990 and dissolved on 28/06/2018.

Where is QUALITY LIGHTING DESIGN LIMITED located?

toggle

QUALITY LIGHTING DESIGN LIMITED is registered at 30 St Pauls Square, Birmingham, West Midlands B3 1QZ.

What does QUALITY LIGHTING DESIGN LIMITED do?

toggle

QUALITY LIGHTING DESIGN LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for QUALITY LIGHTING DESIGN LIMITED?

toggle

The latest filing was on 28/06/2018: Final Gazette dissolved following liquidation.