SIGNIFY CONSUMER LUMINAIRES UK LIMITED

Register to unlock more data on OkredoRegister

SIGNIFY CONSUMER LUMINAIRES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01648234

Incorporation date

04/07/1982

Size

Dormant

Contacts

Registered address

Registered address

Philips Centre, Guildford Business Park, Guildford, Surrey GU2 8XGCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon21/05/2019
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2019
First Gazette notice for voluntary strike-off
dot icon21/02/2019
Application to strike the company off the register
dot icon03/10/2018
Appointment of Mr Rob Yozef Lambertus De Weert as a director on 2018-10-02
dot icon27/09/2018
Termination of appointment of Andre Secrest as a director on 2018-09-27
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon12/04/2018
Notification of Massive Holding Uk Ltd as a person with significant control on 2018-04-11
dot icon11/04/2018
Withdrawal of a person with significant control statement on 2018-04-11
dot icon15/03/2018
Resolutions
dot icon18/09/2017
Appointment of Mr Andre Secrest as a director on 2017-09-13
dot icon18/09/2017
Termination of appointment of Prem Waran as a director on 2017-09-13
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon12/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon04/02/2016
Appointment of Mr Prem Waran as a director on 2016-02-01
dot icon04/02/2016
Appointment of Mrs Lynn Margaret Millns as a director on 2016-02-01
dot icon04/02/2016
Appointment of Mrs Lynn Margaret Millns as a secretary on 2016-02-01
dot icon04/02/2016
Termination of appointment of Graham Tranter as a director on 2016-02-01
dot icon04/02/2016
Termination of appointment of Martin Robert Armstrong as a secretary on 2016-02-01
dot icon04/02/2016
Termination of appointment of Martin Robert Armstrong as a director on 2016-02-01
dot icon19/01/2016
Registered office address changed from Philips Centre Guildford Business Park Guildford Surrey GU2 8XH to Philips Centre Guildford Business Park Guildford Surrey GU2 8XG on 2016-01-19
dot icon05/01/2016
Appointment of Mr Graham Tranter as a director on 2015-12-31
dot icon05/01/2016
Termination of appointment of Hayden Paul Vivash as a director on 2015-12-15
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/09/2011
Appointment of Mr Martin Robert Armstrong as a director
dot icon15/09/2011
Termination of appointment of Peter Maskell as a director
dot icon03/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/02/2011
Resolutions
dot icon03/11/2010
Appointment of Mr Hayden Vivash as a director
dot icon03/11/2010
Termination of appointment of Graham Tranter as a director
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon18/12/2008
Appointment terminated director sven mermans
dot icon22/10/2008
Appointment terminated director jan ruinemans
dot icon22/10/2008
Appointment terminated director allard bijlsma
dot icon15/10/2008
Memorandum and Articles of Association
dot icon22/09/2008
Registered office changed on 22/09/2008 from castle road eurolink commercial park sittingbourne kent ME10 3RN
dot icon10/06/2008
Return made up to 01/06/08; full list of members
dot icon10/06/2008
Appointment terminated secretary redgy adriaens
dot icon20/03/2008
Director appointed graham tranter
dot icon20/03/2008
Director appointed peter john maskell
dot icon20/03/2008
Director appointed jan willem ruinemans
dot icon20/03/2008
Director appointed allard all bijlsma
dot icon20/03/2008
Secretary appointed martin robert armstrong
dot icon20/03/2008
Appointment terminated director jules noten
dot icon20/03/2008
Appointment terminated director redgy adriaens
dot icon19/03/2008
Resolutions
dot icon22/02/2008
Certificate of change of name
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 01/06/07; no change of members
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Full accounts made up to 2005-12-31
dot icon03/11/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon03/07/2006
Return made up to 01/06/06; full list of members
dot icon28/06/2006
Return made up to 01/06/05; full list of members
dot icon23/05/2006
Director resigned
dot icon21/03/2006
New director appointed
dot icon28/01/2006
Particulars of mortgage/charge
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Director resigned
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Declaration of assistance for shares acquisition
dot icon21/07/2005
Particulars of mortgage/charge
dot icon08/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/09/2004
New director appointed
dot icon17/08/2004
Return made up to 01/06/04; full list of members
dot icon17/08/2004
Director resigned
dot icon26/06/2003
Return made up to 01/06/03; full list of members
dot icon07/06/2003
Full accounts made up to 2002-12-31
dot icon13/11/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Particulars of mortgage/charge
dot icon11/07/2002
Declaration of assistance for shares acquisition
dot icon11/07/2002
Resolutions
dot icon04/07/2002
Auditor's resignation
dot icon03/07/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Return made up to 01/06/02; full list of members
dot icon06/03/2002
Ad 11/02/02--------- £ si 2400000@1=2400000 £ ic 1400000/3800000
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Return made up to 01/06/01; full list of members
dot icon29/01/2001
Full accounts made up to 1999-12-31
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/08/2000
Secretary resigned;director resigned
dot icon02/08/2000
New director appointed
dot icon21/07/2000
Declaration of satisfaction of mortgage/charge
dot icon06/07/2000
Declaration of satisfaction of mortgage/charge
dot icon19/06/2000
Return made up to 01/06/00; full list of members
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 01/06/99; no change of members
dot icon04/03/1999
Particulars of mortgage/charge
dot icon13/11/1998
Full accounts made up to 1997-12-31
dot icon21/08/1998
Miscellaneous
dot icon21/08/1998
Auditor's resignation
dot icon28/07/1998
Return made up to 01/06/98; no change of members
dot icon08/07/1998
New director appointed
dot icon08/07/1998
Secretary resigned;director resigned
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon11/08/1997
New secretary appointed
dot icon11/08/1997
New secretary appointed
dot icon02/07/1997
New secretary appointed
dot icon02/07/1997
Secretary resigned;director resigned
dot icon12/06/1997
Return made up to 01/06/97; full list of members
dot icon25/05/1997
Return made up to 01/06/96; no change of members
dot icon09/12/1996
New secretary appointed;new director appointed
dot icon08/09/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
New secretary appointed;new director appointed
dot icon28/04/1996
Resolutions
dot icon28/04/1996
New director appointed
dot icon28/09/1995
Full accounts made up to 1994-12-31
dot icon09/06/1995
Return made up to 01/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Full accounts made up to 1993-12-31
dot icon25/05/1994
Return made up to 01/06/94; full list of members
dot icon09/08/1993
Full accounts made up to 1992-12-31
dot icon01/06/1993
Return made up to 01/06/93; full list of members
dot icon13/10/1992
Particulars of mortgage/charge
dot icon13/10/1992
Particulars of mortgage/charge
dot icon29/07/1992
Full accounts made up to 1991-12-31
dot icon29/07/1992
Return made up to 01/06/92; full list of members
dot icon22/10/1991
Auditor's resignation
dot icon04/09/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 01/06/91; full list of members
dot icon22/02/1991
Registered office changed on 22/02/91 from: 6TH floor 9 kingsway london WC2B 6XF
dot icon10/02/1991
Ad 29/12/90--------- £ si 1110000@1=1110000 £ ic 290000/1400000
dot icon10/02/1991
£ nc 500000/10000000 29/12/90
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Return made up to 01/06/90; full list of members
dot icon14/06/1989
Full accounts made up to 1988-12-31
dot icon14/06/1989
Return made up to 19/04/89; full list of members
dot icon01/08/1988
Full accounts made up to 1987-12-31
dot icon01/08/1988
Return made up to 27/05/88; full list of members
dot icon06/07/1987
Full accounts made up to 1986-12-31
dot icon06/07/1987
Director's particulars changed
dot icon06/07/1987
Return made up to 06/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1986
Full accounts made up to 1985-12-31
dot icon14/05/1986
Return made up to 24/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Martin Robert
Director
15/09/2011 - 01/02/2016
50
Tranter, Graham
Director
31/12/2015 - 01/02/2016
68
Tranter, Graham
Director
08/02/2008 - 01/11/2010
68
De Naeyer, Ghislain
Secretary
30/09/1996 - 14/04/1997
1
Adriaens, Redgy Roland Marie
Secretary
03/05/1997 - 07/02/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SIGNIFY CONSUMER LUMINAIRES UK LIMITED

SIGNIFY CONSUMER LUMINAIRES UK LIMITED is an(a) Dissolved company incorporated on 04/07/1982 with the registered office located at Philips Centre, Guildford Business Park, Guildford, Surrey GU2 8XG. There are currently 3 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 SIGNIFY CONSUMER LUMINAIRES UK LIMITED?

toggle

SIGNIFY CONSUMER LUMINAIRES UK LIMITED is currently Dissolved. It was registered on 04/07/1982 and dissolved on 20/05/2019.

Where is SIGNIFY CONSUMER LUMINAIRES UK LIMITED located?

toggle

SIGNIFY CONSUMER LUMINAIRES UK LIMITED is registered at Philips Centre, Guildford Business Park, Guildford, Surrey GU2 8XG.

What does SIGNIFY CONSUMER LUMINAIRES UK LIMITED do?

toggle

SIGNIFY CONSUMER LUMINAIRES UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SIGNIFY CONSUMER LUMINAIRES UK LIMITED?

toggle

The latest filing was on 21/05/2019: Final Gazette dissolved via voluntary strike-off.