LUMINA PRIME 8 LIMITED
Overview
| Company Name | LUMINA PRIME 8 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08670905 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LUMINA PRIME 8 LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LUMINA PRIME 8 LIMITED located?
| Registered Office Address | Jupiter House, Warlry Hill Buisness Park The Drive CM13 3BE Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LUMINA PRIME 8 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LUMINA PRIME 8 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Registered office address changed from 2 the Bower Langford Hall Witham Road Maldon CM9 4st England to Jupiter House, Warlry Hill Buisness Park the Drive Brentwood Essex CM13 3BE on Apr 11, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark David Crook as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on Jul 31, 2020 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Sean Edward Harrison Nutley on Sep 02, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 6, Leigh Industrial Estate the Causeway Heybridge Maldon Essex CM9 4LJ England to 2 the Bower Langford Hall Witham Road Maldon CM9 4st on Aug 21, 2020 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Sean Edward Harrison Nutley on Jul 01, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on Jun 29, 2020 | 2 pages | PSC04 | ||||||||||
Previous accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mark Richard Leggett as a director on Dec 04, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Sean Edward Harrison Nutley on Oct 29, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on Oct 29, 2019 | 2 pages | PSC04 | ||||||||||
Statement of capital following an allotment of shares on Dec 03, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on Mar 01, 2018 | 2 pages | PSC04 | ||||||||||
Cessation of Jason Michael Marshall as a person with significant control on Mar 01, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Mark David Crook as a director on Jul 15, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of LUMINA PRIME 8 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NUTLEY, Sean Edward Harrison | Director | The Drive CM13 3BE Brentwood Jupiter House, Warlry Hill Buisness Park Essex | England | British | 71961890044 | |||||
| CROOK, Mark David | Director | Langford Hall Witham Road CM9 4ST Maldon 2 The Bower England | United Kingdom | British | 265400280001 | |||||
| LEGGETT, Mark Richard | Director | The Causeway Heybridge CM9 4LJ Maldon Unit 6, Leigh Industrial Estate Essex England | England | British | 255268050001 | |||||
| MARSHALL, Jason Michael | Director | The Causeway Heybridge CM9 4LJ Maldon Unit 6, Leigh Industrial Estate Essex England | United Kingdom | British | 200211680001 | |||||
| MOON, Kieran Leslie | Director | Graylands Estate RH12 4QD Horsham Unit 16 West Sussex England | England | British | 194430300001 |
Who are the persons with significant control of LUMINA PRIME 8 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jason Michael Marshall | Apr 06, 2016 | The Causeway Heybridge CM9 4LJ Maldon Unit 6 Leigh Industrial Estate, Essex England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Sean Edward Harrison Nutley | Apr 06, 2016 | The Drive CM13 3BE Brentwood Jupiter House, Warlry Hill Buisness Park Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does LUMINA PRIME 8 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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