Company NameEn-Lightening Ltd
Company StatusDissolved
Company Number05508959
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 10 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMohammad Hamza Mian
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(1 week after company formation)
Appointment Duration12 years, 3 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 303 Linen Hall
162 - 168 Regent Street
London
W1B 5TD
Secretary NameMr Mohammad Hamza Mian
NationalityBritish
StatusClosed
Appointed21 July 2005(1 week after company formation)
Appointment Duration12 years, 3 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 303 Linen Hall
162 - 168 Regent Street
London
W1B 5TD
Director NameErrol Anthony Pinnock
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Prestwick Road
Watford
Hertfordshire
WD19 6LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.en-lightening.com

Location

Registered Address409 Bradford Road
Huddersfield
HD2 2RB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8.6k at £1Qasim Ahmed
8.70%
Ordinary A
7.5k at £1Nabila Sadiq
7.61%
Ordinary A
4.5k at £1Fahad Sayood
4.56%
Ordinary A
38.9k at £1Mohammad Hamza Mian
39.45%
Ordinary A
36.4k at £1Errol Anthony Pinnock
36.94%
Ordinary A
2k at £1Mehvish Ayub
2.03%
Ordinary A
700 at £1Salman Nayeer
0.71%
Ordinary A

Financials

Year2014
Net Worth£62,402
Current Liabilities£1,620

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 98,615
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 98,615
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Director's details changed for Mohammad Hamza Mian on 19 July 2013 (2 pages)
22 July 2013Secretary's details changed for Mohammad Hamza Mian on 19 July 2013 (2 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
2 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 September 2009Registered office changed on 23/09/2009 from 68 godfrey road halifax west yorkshire HX3 0ST united kingdom (1 page)
23 September 2009Registered office changed on 23/09/2009 from 409 bradford road huddersfield HD2 2RB united kingdom (1 page)
23 September 2009Return made up to 14/07/09; full list of members (5 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 November 2008Return made up to 14/07/08; full list of members (3 pages)
18 July 2008Registered office changed on 18/07/2008 from suite 303 linen hall 162-168 regent street london W1B 5TD (1 page)
18 July 2008Return made up to 14/07/07; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 March 2007Director resigned (1 page)
21 November 2006Ad 27/10/05--------- £ si 700@1=700 (1 page)
21 November 2006Ad 07/10/05--------- £ si 2500@1=2500 (1 page)
21 November 2006Ad 27/03/06--------- £ si 2000@1=2000 (1 page)
21 November 2006Ad 11/10/05--------- £ si 2000@1=2000 (1 page)
21 November 2006Ad 19/04/06--------- £ si 7500@1=7500 (1 page)
21 November 2006Ad 01/09/05--------- £ si 10621@1=10621 (1 page)
21 November 2006Ad 26/01/06--------- £ si 5000@1=5000 (1 page)
21 November 2006Ad 03/03/06--------- £ si 2000@1=2000 (1 page)
21 November 2006Nc inc already adjusted 31/07/05 (2 pages)
23 August 2006Return made up to 14/07/06; full list of members (2 pages)
16 August 2005Registered office changed on 16/08/05 from: unit 7, muirhead quay fresh wharf estate barking essex IG11 7BW (1 page)
16 August 2005New secretary appointed;new director appointed (2 pages)
16 August 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
14 July 2005Incorporation (9 pages)