Company NameLumenglow Limited
Company StatusDissolved
Company Number01823575
CategoryPrivate Limited Company
Incorporation Date11 June 1984(39 years, 11 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(23 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 21 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Director NameMr Kenneth Frederick Sole
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 December 2006)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address62 The Crescent
West Wickham
Kent
BR4 0HF
Director NameMr Thomas Charles Sole
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 December 2006)
RoleElectrician
Correspondence Address237 Friern Road
London
SE22 0BD
Secretary NameMr Thomas Charles Sole
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address237 Friern Road
London
SE22 0BD
Director NameMr David Edward Levis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(22 years, 6 months after company formation)
Appointment Duration11 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Abbey Court
Poynton
Stockport
Cheshire
SK12 1WW
Director NamePeter Mark Worthington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(22 years, 6 months after company formation)
Appointment Duration11 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address12 London Road North
Poynton
Cheshire
SK12 1QZ
Secretary NamePeter Mark Worthington
NationalityBritish
StatusResigned
Appointed20 December 2006(22 years, 6 months after company formation)
Appointment Duration11 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address12 London Road North
Poynton
Cheshire
SK12 1QZ
Director NameMr Thomas William Good
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(23 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2008)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Secretary NameMr Thomas William Good
NationalityBritish
StatusResigned
Appointed21 November 2007(23 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2008)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Director NameMr Piers Leigh Stuart Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(24 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameMr Piers Leigh Stuart Wilson
NationalityBritish
StatusResigned
Appointed30 July 2008(24 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lombard Street
London
EC3V 9BQ

Location

Registered Address31 Lombard Street
London
EC3V 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page)
22 May 2012Termination of appointment of Piers Wilson as a director (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (1 page)
22 May 2012Termination of appointment of Piers Wilson as a secretary (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (1 page)
22 May 2012Termination of appointment of Piers Wilson as a director (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (4 pages)
25 April 2012Application to strike the company off the register (4 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(3 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(3 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 October 2011Registered office address changed from C/O C/O Managed Support Services Plc Crown House One Crown Square Woking Surrey GU21 6HR England on 31 October 2011 (1 page)
31 October 2011Registered office address changed from C/O C/O Managed Support Services Plc Crown House One Crown Square Woking Surrey GU21 6HR England on 31 October 2011 (1 page)
15 March 2011Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages)
15 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 15 March 2011 (1 page)
15 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 15 March 2011 (1 page)
15 March 2011Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages)
15 March 2011Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
12 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
12 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
21 October 2009Full accounts made up to 31 March 2009 (13 pages)
21 October 2009Full accounts made up to 31 March 2009 (13 pages)
2 September 2009Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 (1 page)
2 September 2009Director and secretary's change of particulars / piers wilson / 27/08/2009 (1 page)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
29 September 2008Full accounts made up to 31 March 2008 (17 pages)
29 September 2008Full accounts made up to 31 March 2008 (17 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 August 2008Return made up to 28/12/07; full list of members (7 pages)
7 August 2008Return made up to 28/12/07; full list of members (7 pages)
4 August 2008Secretary appointed piers leigh stuart wilson (2 pages)
4 August 2008Appointment terminated director and secretary thomas good (1 page)
4 August 2008Appointment Terminated Director and Secretary thomas good (1 page)
4 August 2008Secretary appointed piers leigh stuart wilson (2 pages)
15 July 2008Director appointed piers leigh stuart wilson (2 pages)
15 July 2008Director appointed piers leigh stuart wilson (2 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (18 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (18 pages)
21 April 2008Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
21 April 2008Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008Secretary resigned;director resigned (1 page)
15 January 2008Secretary resigned;director resigned (1 page)
21 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
21 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007Director resigned (1 page)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 February 2007Return made up to 28/12/06; full list of members (7 pages)
18 February 2007Return made up to 28/12/06; full list of members (7 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 January 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
5 January 2007Registered office changed on 05/01/07 from: 335 underhill road london SE22 9EA (1 page)
5 January 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
5 January 2007Registered office changed on 05/01/07 from: 335 underhill road london SE22 9EA (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 March 2006Return made up to 28/12/05; full list of members (7 pages)
8 March 2006Return made up to 28/12/05; full list of members (7 pages)
23 December 2004Return made up to 28/12/04; full list of members (7 pages)
23 December 2004Return made up to 28/12/04; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
17 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
30 December 2003Return made up to 28/12/03; full list of members (7 pages)
30 December 2003Return made up to 28/12/03; full list of members (7 pages)
24 December 2002Return made up to 28/12/02; full list of members (7 pages)
24 December 2002Return made up to 28/12/02; full list of members (7 pages)
13 December 2002Partial exemption accounts made up to 31 July 2002 (8 pages)
13 December 2002Partial exemption accounts made up to 31 July 2002 (8 pages)
9 April 2002Partial exemption accounts made up to 31 July 2001 (8 pages)
9 April 2002Partial exemption accounts made up to 31 July 2001 (8 pages)
28 December 2001Return made up to 28/12/01; full list of members (6 pages)
28 December 2001Return made up to 28/12/01; full list of members (6 pages)
3 January 2001Return made up to 28/12/00; full list of members (6 pages)
3 January 2001Return made up to 28/12/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
22 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 December 1999Return made up to 28/12/99; full list of members (6 pages)
23 December 1999Return made up to 28/12/99; full list of members (6 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
11 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
16 January 1998Return made up to 28/12/97; no change of members (4 pages)
16 January 1998Return made up to 28/12/97; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
19 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 January 1997Return made up to 28/12/96; no change of members (4 pages)
22 January 1997Return made up to 28/12/96; no change of members (4 pages)
22 January 1996Return made up to 28/12/95; full list of members (6 pages)
22 January 1996Return made up to 28/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 March 1987Full accounts made up to 31 July 1986 (6 pages)
3 March 1987Return made up to 31/12/86; full list of members (4 pages)
3 March 1987Full accounts made up to 31 July 1986 (6 pages)
3 March 1987Return made up to 31/12/86; full list of members (4 pages)
12 May 1986Full accounts made up to 31 July 1985 (6 pages)
12 May 1986Full accounts made up to 31 July 1985 (6 pages)
12 May 1986Return made up to 30/12/85; full list of members (4 pages)
12 May 1986Return made up to 30/12/85; full list of members (4 pages)
11 June 1984Incorporation (13 pages)
11 June 1984Incorporation (13 pages)