LIGHTING LOGIC LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH11 7XL
Company number 04995568
Status Liquidation
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address BM ADVISORY ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19; Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 6 October 2016. The most likely internet sites of LIGHTING LOGIC LIMITED are www.lightinglogic.co.uk, and www.lighting-logic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 6.1 miles; to Littlehaven Rail Station is 6.4 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lighting Logic Limited is a Private Limited Company. The company registration number is 04995568. Lighting Logic Limited has been working since 15 December 2003. The present status of the company is Liquidation. The registered address of Lighting Logic Limited is Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex Rh11 7xl. . COCKER, Mick is a Director of the company. Secretary MILES, Matthew has been resigned. Director MILES, Matthew has been resigned. Director ELINBANK NOMINEES PTY LIMITED has been resigned. Director JARRAH NOMINEES PTY LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
COCKER, Mick
Appointed Date: 15 December 2003
64 years old

Resigned Directors

Secretary
MILES, Matthew
Resigned: 12 August 2016
Appointed Date: 15 December 2003

Director
MILES, Matthew
Resigned: 12 August 2016
Appointed Date: 15 December 2003
53 years old

Director
ELINBANK NOMINEES PTY LIMITED
Resigned: 16 November 2011
Appointed Date: 14 February 2004

Director
JARRAH NOMINEES PTY LIMITED
Resigned: 16 November 2011
Appointed Date: 14 February 2004

LIGHTING LOGIC LIMITED Events

02 Dec 2016
Notice to Registrar of Companies of Notice of disclaimer
12 Oct 2016
Statement of affairs with form 4.19
06 Oct 2016
Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 6 October 2016
29 Sep 2016
Appointment of a voluntary liquidator
29 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-15

...
... and 46 more events
28 Apr 2004
Ad 14/02/04--------- £ si 198@1=198 £ ic 2/200
31 Mar 2004
Nc inc already adjusted 16/02/03
31 Mar 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Dec 2003
New director appointed
15 Dec 2003
Incorporation

LIGHTING LOGIC LIMITED Charges

3 May 2005
Debenture
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2004
Debenture
Delivered: 22 September 2004
Status: Satisfied on 22 November 2005
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…