LUMICITY GROUP LTD
Overview
| Company Name | LUMICITY GROUP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09150081 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUMICITY GROUP LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LUMICITY GROUP LTD located?
| Registered Office Address | Standard House Weyside Park Catteshall Lane GU7 1XE Godalming Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUMICITY GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| BIOLUMICITY LTD | Jul 28, 2014 | Jul 28, 2014 |
What are the latest accounts for LUMICITY GROUP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LUMICITY GROUP 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 | 2 pages | DS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Mark Woodhall as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Quayseco Limited as a secretary on Sep 05, 2016 | 1 pages | TM02 | ||||||||||||||||||
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to The Briars Group Standard House Weyside Park Catteshall Lane Godalming GU7 1XE | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 8 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||||||||||
Miscellaneous AD03 psc register in cardiff | 2 pages | MISC | ||||||||||||||||||
All of the property or undertaking has been released from charge 091500810001 | 5 pages | MR05 | ||||||||||||||||||
Termination of appointment of Eric Winthrop Shaw as a director on Mar 08, 2016 | 2 pages | TM01 | ||||||||||||||||||
Statement of capital on Mar 08, 2016
| 5 pages | SH02 | ||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||
Statement of capital on Mar 08, 2016
| 4 pages | SH19 | ||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 43 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from The Old Boathouse Mill Lane Taplow Buckinghamshire SL60AA to Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on Feb 26, 2016 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 03, 2015
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Catherine Wainwright as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Catherine Wainwright as a director on Nov 17, 2015 | 2 pages | AP01 | ||||||||||||||||||
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 | ||||||||||||||||||
Termination of appointment of the Briars Group as a secretary on Sep 01, 2015 | 1 pages | TM02 | ||||||||||||||||||
Who are the officers of LUMICITY GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FISCHER, Tristan Gordon Alexander | Director | Weyside Park Catteshall Lane GU7 1XE Godalming Standard House Surrey United Kingdom | England | British | 168015860001 | |||||||||
| QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One England |
| 146837890001 | ||||||||||
| THE BRIARS GROUP LIMITED | Secretary | Weyside Park Catteshall Lane GU7 1XE Godalming Standard House Surrey United Kingdom |
| 181292020001 | ||||||||||
| SHAW, Eric Winthrop | Director | Avenue Of The Americas New York 1095 Ny 10036 United States Of America | United States Of America | British | 197038970001 | |||||||||
| WAINWRIGHT, Catherine | Director | Mill Lane SL60AA Taplow The Old Boathouse Buckinghamshire | England | British | 164965830001 | |||||||||
| WOODHALL, Mark | Director | Weyside Park Catteshall Lane GU7 1XE Godalming Standard House Surrey United Kingdom | Uk | British | 196274070002 |
Who are the persons with significant control of LUMICITY GROUP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Tristan Gordon Alexander Fischer | Apr 06, 2016 | Weyside Park Catteshall Lane GU7 1XE Godalming Standard House Surrey United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does LUMICITY GROUP LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 13, 2015 Delivered On Mar 31, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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