Company NameLumuce Investments Limited
Company StatusDissolved
Company Number00643296
CategoryPrivate Limited Company
Incorporation Date30 November 1959(64 years, 5 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Newman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(50 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Director NameKROK Productions Ltd (Corporation)
StatusClosed
Appointed20 December 1996(37 years, 1 month after company formation)
Appointment Duration18 years, 8 months (closed 08 September 2015)
Correspondence AddressPob 37010 George Hamelek St 16
Jerusalem
91370
Israel
Secretary NameK R O K Productions Ltd (Corporation)
StatusClosed
Appointed12 July 2000(40 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 08 September 2015)
Correspondence AddressPO Box 37010
George Hamelek St 16 Jerusalem
91370
Jerusalem
Israel
Director NameMary Dorina Casburn
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(31 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressLongridge London Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JQ
Secretary NamePaul Casburn
NationalityBritish
StatusResigned
Appointed19 July 1991(31 years, 7 months after company formation)
Appointment Duration1 week (resigned 26 July 1991)
RoleCompany Director
Correspondence Address179 Gloucester Avenue
London
NW1 8LA
Secretary NameBarbara Lilian Etherington
NationalityBritish
StatusResigned
Appointed26 July 1991(31 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence Address10 Watford Road
Northwood
Middlesex
HA6 3NR
Secretary NameMrs Elizabeth Newman
NationalityBritish
StatusResigned
Appointed15 December 1991(32 years after company formation)
Appointment Duration5 years (resigned 20 December 1996)
RoleCompany Director
Correspondence Address179 Gloucester Avenue
London
NW1 8LA
Director NameAntony Newman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIsraeli
StatusResigned
Appointed20 December 1996(37 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 06 February 2009)
RoleProducer
Correspondence AddressFlat 10 Rechuv Joni
Netanyahu 20
Givat Shmuel
Secretary NameMary Casburn
NationalityBritish
StatusResigned
Appointed20 December 1996(37 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address3 Longridge
Harrow On The Hill
Middlesex
HA1 3JQ
Secretary NameMary Casburn
NationalityBritish
StatusResigned
Appointed20 December 1996(37 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address3 Longridge
Harrow On The Hill
Middlesex
HA1 3JQ
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed10 July 1998(38 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 July 2000)
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH

Location

Registered AddressBrook Point
1412 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

82 at £1Haddas Saad
82.00%
Ordinary
18 at £1Krok Productions LTD
18.00%
Ordinary

Financials

Year2014
Net Worth£507,258
Cash£1,276
Current Liabilities£4,406

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2014Compulsory strike-off action has been suspended (1 page)
19 March 2014Compulsory strike-off action has been suspended (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Notice of ceasing to act as receiver or manager (1 page)
1 October 2013Notice of ceasing to act as receiver or manager (1 page)
2 June 2011Appointment of Anthony Newman as a director (3 pages)
2 June 2011Appointment of Anthony Newman as a director (3 pages)
27 May 2011Secretary's details changed for K R O K Productions Ltd on 19 July 2010 (2 pages)
27 May 2011Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 100
(3 pages)
27 May 2011Secretary's details changed for K R O K Productions Ltd on 19 July 2010 (2 pages)
27 May 2011Director's details changed for Krok Productions Ltd on 19 July 2010 (2 pages)
27 May 2011Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 100
(3 pages)
27 May 2011Director's details changed for Krok Productions Ltd on 19 July 2010 (2 pages)
8 March 2011Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(4 pages)
13 August 2010Notice of appointment of receiver or manager (3 pages)
13 August 2010Notice of appointment of receiver or manager (3 pages)
23 September 2009Return made up to 19/07/09; full list of members (3 pages)
23 September 2009Return made up to 19/07/09; full list of members (3 pages)
16 February 2009Appointment terminated director antony newman (1 page)
16 February 2009Appointment terminated director antony newman (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Return made up to 19/07/08; full list of members (3 pages)
11 August 2008Return made up to 19/07/08; full list of members (3 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
4 May 2007Accounts for a small company made up to 31 December 2005 (7 pages)
4 May 2007Accounts for a small company made up to 31 December 2005 (7 pages)
13 September 2006Return made up to 19/07/06; full list of members (2 pages)
13 September 2006Return made up to 19/07/06; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 October 2005Return made up to 19/07/05; full list of members (7 pages)
7 October 2005Return made up to 19/07/05; full list of members (7 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
5 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
5 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
22 July 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 July 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 July 2004Return made up to 19/07/04; full list of members (7 pages)
16 July 2004Return made up to 19/07/04; full list of members (7 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
6 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
6 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
4 September 2003Return made up to 19/07/03; full list of members (7 pages)
4 September 2003Return made up to 19/07/03; full list of members (7 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
17 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Particulars of mortgage/charge (5 pages)
3 April 2002Particulars of mortgage/charge (5 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 August 2001Return made up to 19/07/01; full list of members (6 pages)
1 August 2001Return made up to 19/07/01; full list of members (6 pages)
14 February 2001Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
14 February 2001Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
1 November 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
20 April 2000Particulars of mortgage/charge (7 pages)
20 April 2000Particulars of mortgage/charge (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 August 1999Return made up to 19/07/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 August 1999Return made up to 19/07/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
10 November 1998Registered office changed on 10/11/98 from: brook point 1412 high road whetstone london N20 9BH (1 page)
10 November 1998Registered office changed on 10/11/98 from: brook point 1412 high road whetstone london N20 9BH (1 page)
30 July 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 July 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 235 old marylebone road london NW1 5QT (1 page)
29 July 1998Registered office changed on 29/07/98 from: 235 old marylebone road london NW1 5QT (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
20 March 1998Auditor's resignation (1 page)
20 March 1998Auditor's resignation (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
14 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
14 March 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
31 December 1996Location of register of directors' interests (1 page)
31 December 1996Return made up to 19/07/96; full list of members (7 pages)
31 December 1996Location of register of directors' interests (1 page)
31 December 1996Registered office changed on 31/12/96 from: 871, high road, north finchley, london, N12 8QA. (1 page)
31 December 1996Registered office changed on 31/12/96 from: 871, high road, north finchley, london, N12 8QA. (1 page)
31 December 1996Location of register of members (1 page)
31 December 1996Location of register of members (1 page)
31 December 1996Return made up to 19/07/96; full list of members (7 pages)
30 July 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 July 1996Accounts for a small company made up to 30 April 1995 (8 pages)
31 August 1995Return made up to 19/07/95; no change of members (4 pages)
31 August 1995Return made up to 19/07/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 April 1994 (5 pages)
28 April 1995Accounts for a small company made up to 30 April 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)