LUMICITY HOLDINGS LTD
Overview
Company Name | LUMICITY HOLDINGS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08993744 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LUMICITY HOLDINGS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LUMICITY HOLDINGS LTD located?
Registered Office Address | The Old Boathouse Mill Lane SL6 0AA Taplow Bucks |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LUMICITY HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
LUMICITY BIOMASS LTD | Apr 11, 2014 | Apr 11, 2014 |
What are the latest accounts for LUMICITY HOLDINGS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest annual return for LUMICITY HOLDINGS LTD?
Annual Return |
|
---|
What are the latest filings for LUMICITY HOLDINGS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | 1 pages | AD02 | ||||||||||||||
Appointment of Quayseco Limited as a secretary on Sep 01, 2015 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of the Briars Group as a secretary on Sep 01, 2015 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 20, 2015
| 3 pages | SH01 | ||||||||||||||
Certificate of change of name Company name changed lumicity biomass LTD\certificate issued on 06/08/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Aston House High Street West Wycombe Bucks HP14 3AE United Kingdom to The Old Boathouse Mill Lane Taplow Bucks SL6 0AA on Jun 19, 2015 | 2 pages | AD01 | ||||||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of LUMICITY HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One England |
| 146837890001 | ||||||||||
FISCHER, Tristan Gordon Alexander | Director | Mill Lane SL6 0AA Taplow The Old Boathouse Bucks | England | British | Director | 168015860001 | ||||||||
THE BRIARS GROUP LIMITED | Secretary | Weyside Park Catteshall Lane GU7 1XE Godalming Standard House Surrey United Kingdom |
| 181292020001 |
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