Company NameExlum Limited
DirectorsWilliam Richard Flint and Adrian Perry
Company StatusDissolved
Company Number00431194
CategoryPrivate Limited Company
Incorporation Date15 March 1947(77 years, 1 month ago)
Previous NameLumitron Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(54 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(54 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameJohn Sydney Brown
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(45 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 1993)
RoleAccountant
Correspondence Address30 Pelham House
Mornington Avenue
London
W14 8SP
Director NameRobert Lyndon Rowland
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(45 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 1996)
RoleChartered Accountant
Correspondence AddressFurzefield,Clappers Lane
Fulking
Henfield
West Sussex
BN5 9NJ
Director NameDavid Spindlow
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(45 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 August 2000)
RoleCompany Director
Correspondence Address68 Alderton Hill
Loughton
Essex
IG10 3JB
Secretary NameJohn Sydney Brown
NationalityBritish
StatusResigned
Appointed22 January 1993(45 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 1993)
RoleCompany Director
Correspondence Address30 Pelham House
Mornington Avenue
London
W14 8SP
Secretary NameRobert Lyndon Rowland
NationalityBritish
StatusResigned
Appointed17 June 1993(46 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressFurzefield,Clappers Lane
Fulking
Henfield
West Sussex
BN5 9NJ
Secretary NameColin George Hughes
NationalityBritish
StatusResigned
Appointed01 December 1993(46 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 January 2002)
RoleCompany Director
Correspondence Address52 North Acton Road
London
NW10 7AY
Director NameJohn Robert Roper
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(49 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 January 2002)
RoleAcct
Correspondence Address19 Grizedale Close
Rochester
Kent
ME1 2UX
Director NameMichael Scott Hoskins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish/American
StatusResigned
Appointed14 August 2000(53 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address50 Minster Road
London
NW2 3RE
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed07 March 2001(54 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£404

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 March 2007Dissolved (1 page)
21 December 2006Return of final meeting of creditors (1 page)
28 March 2003Order of court to wind up (1 page)
28 March 2003Appointment of a liquidator (2 pages)
28 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
28 January 2002Return made up to 22/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2002Registered office changed on 17/01/02 from: chandos road london NW10 6PA (1 page)
13 December 2001Secretary's particulars changed (1 page)
16 August 2001Auditor's resignation (7 pages)
26 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
23 March 2001Return made up to 22/01/01; full list of members (6 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
7 August 2000Full accounts made up to 30 September 1999 (10 pages)
6 February 2000Return made up to 22/01/00; full list of members (6 pages)
4 February 1999Return made up to 22/01/99; no change of members (4 pages)
4 February 1999Full accounts made up to 30 September 1998 (10 pages)
11 February 1998Full accounts made up to 30 September 1997 (11 pages)
11 February 1998Return made up to 22/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1997Company name changed lumitron LIMITED\certificate issued on 21/10/97 (2 pages)
11 February 1997Return made up to 22/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1997Full accounts made up to 30 September 1996 (12 pages)
5 November 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
2 February 1996Full accounts made up to 30 September 1995 (12 pages)
2 February 1996Return made up to 22/01/96; full list of members (6 pages)