Company NameCagedlight Limited
Company StatusDissolved
Company NumberSC309632
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 7 months ago)
Dissolution Date12 June 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74202Other specialist photography

Directors

Director NameKwesi Raphael
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleWeb & Graphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address31/11 Breadalbane Street
Edinburgh
Midlothian
EH6 5JW
Scotland
Secretary NameMrs Samira Raphael
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address31/11 Breadalbane Street
Edinburgh
Midlothian
EH6 5JW
Scotland

Location

Registered Address31/11 Breadalbane Street
Edinburgh
Midlothian
EH6 5JW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Kwesi Raphael & Samira Raphael
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,732
Cash£1,242
Current Liabilities£15,605

Accounts

Latest Accounts1 April 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Director's details changed for Kwesi Raphael on 23 December 2011 (2 pages)
29 February 2012Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(3 pages)
29 February 2012Secretary's details changed for Mrs Samira Raphael on 23 December 2011 (1 page)
29 February 2012Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(3 pages)
8 March 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Kwesi Raphael on 30 September 2010 (2 pages)
8 March 2011Secretary's details changed for Samira Raphael on 30 September 2010 (2 pages)
8 March 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 1 April 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 1 April 2009 (5 pages)
31 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
31 October 2009Director's details changed for Kwesi Raphael on 31 October 2009 (2 pages)
23 December 2008Total exemption small company accounts made up to 1 April 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 1 April 2008 (4 pages)
24 October 2008Return made up to 04/10/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 1 April 2007 (5 pages)
20 March 2008Prev sho from 31/10/2007 to 01/04/2007 (1 page)
20 March 2008Total exemption small company accounts made up to 1 April 2007 (5 pages)
24 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 October 2006Incorporation (19 pages)