Company NameLucky Securities International Ltd.
Company StatusDissolved
Company Number03019334
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NameLg Securities International Ltd.

Business Activity

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

Directors

Director NameSeong Joon Pang
Date of BirthOctober 1964 (Born 59 years ago)
NationalityKorean
StatusClosed
Appointed21 March 2000(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 17 May 2005)
RoleDirector Sec
Correspondence Address25 Windrush
New Malden
Surrey
KT3 3TG
Secretary NameSeong Joon Pang
NationalityKorean
StatusClosed
Appointed01 April 2001(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2005)
RoleDirector Sec
Correspondence Address25 Windrush
New Malden
Surrey
KT3 3TG
Director NameWoo Seok Seong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityKorean
StatusClosed
Appointed21 February 2002(7 years after company formation)
Appointment Duration3 years, 2 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address16 Vincent Road
Stoke D'Abernon
Cobham
Surrey
KT11 3JB
Director NameDr Suk-Ryong Lee
Date of BirthJune 1952 (Born 71 years ago)
NationalityKorean
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Glebe Road
Cheam Village
Cheam
Surrey
SM2 7NS
Director NameChoon Shik Shim
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Matlock Way
New Malden
Surrey
KT3 3AY
Secretary NameChoon Shik Shim
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Matlock Way
New Malden
Surrey
KT3 3AY
Director NameMaeung Keun Song
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address9 Camm Gardens
Thames Ditton
Surrey
KT2 0JA
Secretary NameMaeung Keun Song
NationalityBritish
StatusResigned
Appointed18 November 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address9 Camm Gardens
Thames Ditton
Surrey
KT2 0JA
Director NameTae Soo Huh
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1998)
RoleCompany Director
Correspondence Address7 The Causeway
Sutton
Surrey
SM2 5RD
Director NameDae Hyuk Park
Date of BirthMay 1961 (Born 63 years ago)
NationalityKorean
StatusResigned
Appointed01 September 1998(3 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address4 Penates
Littleworth Common Road
Esher
Surrey
KT10 9UH
Director NameKwang-Yun Kim
Date of BirthDecember 1960 (Born 63 years ago)
NationalityKorean
StatusResigned
Appointed17 November 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address1 Basing Way
Thames Ditton
Surrey
KT7 0NX
Secretary NameKwang-Yun Kim
NationalityKorean
StatusResigned
Appointed17 November 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address1 Basing Way
Thames Ditton
Surrey
KT7 0NX
Director NameKi Seok Hong
Date of BirthDecember 1966 (Born 57 years ago)
NationalityKorean
StatusResigned
Appointed31 December 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address122 Stoneleigh Avenue
Worcester Park
Surrey
KT4 8XZ
Secretary NameKi Seok Hong
NationalityKorean
StatusResigned
Appointed31 December 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address122 Stoneleigh Avenue
Worcester Park
Surrey
KT4 8XZ
Director NameJae Hun Lim
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityKorean
StatusResigned
Appointed01 April 2001(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 2002)
RoleCompany Director
Correspondence Address11 Denleigh Gardens
Thames Ditton
Surrey
KT7 0YL

Location

Registered Address4th Floor
48 Gracechurch Street
London
EC3V 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
3 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 February 2004Return made up to 02/02/04; full list of members (7 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
13 February 2002Return made up to 02/02/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned;director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: 5TH floor bucklebury house 11 walbrook london EC4N 8DY (2 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Return made up to 02/02/00; full list of members (7 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Return made up to 02/02/99; no change of members (4 pages)
2 April 1999Director resigned (1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Secretary resigned;director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
18 June 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 May 1997Return made up to 02/02/97; no change of members (4 pages)
3 December 1996Secretary resigned;director resigned (1 page)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 December 1996New secretary appointed;new director appointed (2 pages)
28 April 1996Return made up to 02/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1995Accounting reference date notified as 31/03 (1 page)
2 February 1995Incorporation (19 pages)