LUMINA HOLDINGS LIMITED

LUMINA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLUMINA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02667014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUMINA HOLDINGS LIMITED?

    • Other telecommunications activities (61900) / Information and communication
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LUMINA HOLDINGS LIMITED located?

    Registered Office Address
    260 Bath Road
    SL1 4DX Slough
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LUMINA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTIN DAWES TELECOMMUNICATIONS HOLDINGS LIMITEDSep 01, 1994Sep 01, 1994
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITEDAug 10, 1994Aug 10, 1994
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITEDMar 13, 1992Mar 13, 1992
    INHOCO 161 LIMITEDNov 29, 1991Nov 29, 1991

    What are the latest accounts for LUMINA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LUMINA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 17, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Nov 17, 2016 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Mr Robert John Harwood as a director on Sep 06, 2016

    2 pagesAP01

    Termination of appointment of Ronan James Dunne as a director on Sep 06, 2016

    1 pagesTM01

    Annual return made up to Nov 14, 2015 with full list of shareholders

    14 pagesAR01

    Consolidation of shares on Nov 16, 2015

    5 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 16, 2015

    • Capital: GBP 26,616,003
    4 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Nov 20, 2015

    • Capital: GBP 3.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Nov 14, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Appointment of Mark Evans as a director

    2 pagesAP01

    Appointment of Ronan James Dunne as a director

    2 pagesAP01

    Who are the officers of LUMINA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O2 SECRETARIES LIMITED
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Secretary
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number04272689
    79050630003
    EVANS, Mark
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish165775290001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish144787320001
    BLUMENTHAL, William Michael
    30 Daylesford Road
    SK8 1LF Cheadle
    Cheshire
    Secretary
    30 Daylesford Road
    SK8 1LF Cheadle
    Cheshire
    British35528610001
    BURGESS, Mark
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    Secretary
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    British63174380002
    THOMAS, Dewi Eifion
    Ty'N Y Coed
    Llanychan
    LL15 1TY Ruthin
    Denbighshire
    Secretary
    Ty'N Y Coed
    Llanychan
    LL15 1TY Ruthin
    Denbighshire
    British58588960001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    O2 NOMINEES LIMITED
    Wellington Street
    SL1 1YP Slough
    Berkshire
    Secretary
    Wellington Street
    SL1 1YP Slough
    Berkshire
    79050630004
    ALLAN, Merlin De Rozel
    La Petite Seigneurie
    St Pierre Du Bois
    CHANNEL Guernsey
    Channel Islands
    Director
    La Petite Seigneurie
    St Pierre Du Bois
    CHANNEL Guernsey
    Channel Islands
    AustraliaBritish8742270001
    BENMUSSA, Claude David
    70 Rue Joseph De Maistre
    75018 Paris
    France
    Director
    70 Rue Joseph De Maistre
    75018 Paris
    France
    British47052030001
    BORTHWICK, David
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    Director
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    British77513730001
    BOURGOIN, Pierre
    3 Rue Dante
    FOREIGN Paris 75005
    France
    Director
    3 Rue Dante
    FOREIGN Paris 75005
    France
    French26508510001
    BURE, Patrick Louis Robert
    18 Rue Chatelain
    69110 Sainte Foy Les Lyon
    France
    Director
    18 Rue Chatelain
    69110 Sainte Foy Les Lyon
    France
    French21243720001
    CARR, Michael John
    6 Field Lane
    Appleton
    WA4 5JR Warrington
    Cheshire
    Director
    6 Field Lane
    Appleton
    WA4 5JR Warrington
    Cheshire
    British29501120001
    CONNELL, William James
    Barrule 3 Hall Lane
    WA8 9DP Widnes
    Cheshire
    Director
    Barrule 3 Hall Lane
    WA8 9DP Widnes
    Cheshire
    British10379860001
    DAWES, Martin Richard
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    Director
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    EnglandBritish3392490001
    DUNNE, Ronan James
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    EnglandIrish187615620001
    FLETCHER SMITH, Christopher
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    Director
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    British413820003
    GAUROY, Jean Louis
    2n Al Nayinilien Luce
    Issy Les Nlx
    FOREIGN France 92130
    Director
    2n Al Nayinilien Luce
    Issy Les Nlx
    FOREIGN France 92130
    French58797280001
    GOLDIE, David
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    Director
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    United KingdomBritish67236850001
    GORJANCE, William
    61 Princess Road
    NW1 8JS London
    Director
    61 Princess Road
    NW1 8JS London
    American63174150001
    GRAHAM, Paul
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    Director
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    British63174190001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomBritish144787320001
    HOLLAND, John Deaville
    The Cottage Tiverton Heath
    Tiverton
    CW6 9HN Tarporley
    Cheshire
    Director
    The Cottage Tiverton Heath
    Tiverton
    CW6 9HN Tarporley
    Cheshire
    British16855140001
    KNIGHT, Nigel Phillip
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    Director
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    British70898900001
    LEON, Francois
    15 Rue Duroc
    7577 Paris
    France
    Director
    15 Rue Duroc
    7577 Paris
    France
    French32505590001
    LOGAN, Hugh
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    Director
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    United KingdomBritish119332280001
    MAINET, Philippe
    42 Rue Du Moulin Fidel
    Le Plessis Robinson
    FOREIGN France 92350
    Director
    42 Rue Du Moulin Fidel
    Le Plessis Robinson
    FOREIGN France 92350
    French58797340001
    MELCON SANCHEZ-FRIERA, David
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    Director
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    UkSpanish124326990002
    OLIVIER, Scellier
    21a Place Des Vosges
    Paris 75003
    France
    Director
    21a Place Des Vosges
    Paris 75003
    France
    French55224460001
    PEETT, Edward John
    Low Wood Green Lane
    Pangbourne
    RG8 7BG Reading
    Director
    Low Wood Green Lane
    Pangbourne
    RG8 7BG Reading
    British63206310001
    PEREZ DE URIGUEN MUINELO, Francisco Jesus
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomSpanish171594210001
    REA, Mark
    40 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    40 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    British29429480001

    Who are the persons with significant control of LUMINA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Apr 06, 2016
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number3722259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LUMINA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of cash deposit
    Created On Mar 17, 1995
    Delivered On Mar 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this memorandum of cash deposit
    Short particulars
    The sum of £220,109 credit to account number/designation 20027964 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 24, 1995Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0