Company NameCardlamp Limited
Company StatusDissolved
Company Number05417885
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAbdul Moklis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(2 weeks, 5 days after company formation)
Appointment Duration15 years, 8 months (closed 05 January 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address39 Rothbury Terrace
Newcastle Upon Tyne
Tyne & Wear
NE6 5XH
Secretary NameMohibun Nessa Begum
NationalityBritish
StatusClosed
Appointed26 April 2005(2 weeks, 5 days after company formation)
Appointment Duration15 years, 8 months (closed 05 January 2021)
RoleBusinessperson
Correspondence Address39 Rothbury Terrace
Newcastle Upon Tyne
Tyne & Wear
NE6 5XH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address164 Newton Road
High Heaton
Newcastle On Tyne
Tyne & Wear
NE7 7HP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Shareholders

2 at £1Abdul Moklis
50.00%
Ordinary
2 at £1Mohibun Nessa Begum
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,478
Cash£276
Current Liabilities£20,534

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(4 pages)
15 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 May 2010Director's details changed for Abdul Moklis on 8 March 2010 (2 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Abdul Moklis on 8 March 2010 (2 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 June 2009Return made up to 07/04/09; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
10 June 2008Return made up to 07/04/08; no change of members (6 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
5 September 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 June 2007Return made up to 07/04/07; no change of members (6 pages)
27 June 2006Return made up to 07/04/06; full list of members (6 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Secretary's particulars changed (1 page)
20 May 2005Registered office changed on 20/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
7 April 2005Incorporation (17 pages)