Company NameLumen Design Limited
Company StatusDissolved
Company Number03432555
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameWhittlesbray Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Gavin Doherty
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 09 May 2000)
RoleDesigner
Correspondence Address50 Haverhill Road
Balham
London
SW12 0HA
Director NameHarriet Caroline Lascelles
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 09 May 2000)
RoleCompany Director
Correspondence AddressThe Old Bakery
Hook Norton
Banbury
Oxfordshire
OX15 5JT
Secretary NameMark Gavin Doherty
NationalityBritish
StatusClosed
Appointed07 October 1997(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 09 May 2000)
RoleDesigner
Correspondence Address50 Haverhill Road
Balham
London
SW12 0HA
Director NameAbigail Louisa Barlow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address63 Waterford Road
London
SW6 2DT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressOne Adam & Eve Mews
Kensington
London
W8 6UG
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
17 November 1999Application for striking-off (1 page)
11 November 1999Return made up to 11/09/99; full list of members (4 pages)
18 October 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
1 October 1998Return made up to 11/09/98; full list of members (6 pages)
26 August 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
26 August 1998Ad 18/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 July 1998New director appointed (2 pages)
1 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 November 1997Director resigned (1 page)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Registered office changed on 24/11/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
24 November 1997Secretary resigned;director resigned (1 page)
16 October 1997Company name changed whittlesbray LIMITED\certificate issued on 17/10/97 (2 pages)
11 September 1997Incorporation (16 pages)