Company NameLukeys Limited
Company StatusDissolved
Company Number04093967
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date28 April 2009 (14 years, 12 months ago)

Business Activity

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

Directors

Director NameMartin John Luke
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFlat 3
6 Battersea Square
London
SW11 3RA
Secretary NameSusan Davies
NationalityBritish
StatusClosed
Appointed30 November 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 28 April 2009)
RoleCompany Director
Correspondence AddressWestgrove Stores
10 Fairwater Grove West
Llandaf Cardiff
South Glamorgan
CF5 2JQ
Wales
Secretary NameDonna Whiffen
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Hambrook Walk
Sittingbourne
Kent
ME10 2JH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressLuke Securities Limited
8 Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
27 November 2006Return made up to 20/10/06; full list of members (6 pages)
18 September 2006Registered office changed on 18/09/06 from: the exchange fiveways temple street llandrindod wells powys LD1 5HG (1 page)
31 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 December 2004Return made up to 20/10/04; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
12 November 2003Return made up to 20/10/03; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 November 2002Return made up to 20/10/02; full list of members (6 pages)
20 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 January 2002Return made up to 20/10/01; full list of members (6 pages)
14 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
25 October 2000Director resigned (2 pages)
25 October 2000Secretary resigned (2 pages)
25 October 2000Registered office changed on 25/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)