Company NameLumby UK (Number 1) Ltd
Company StatusDissolved
Company Number04358172
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Hazel Ward Carter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(3 days after company formation)
Appointment Duration14 years (closed 02 February 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Secretary NameMr James Barrie Carter
StatusClosed
Appointed21 January 2015(13 years after company formation)
Appointment Duration1 year (closed 02 February 2016)
RoleCompany Director
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Director NameMr Simon Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameDavid Neil Hards
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleSolicitor
Correspondence AddressBank Chambers
2 High Street
New Malden
Surrey
KT3 4DA
Secretary NameMr Simon Gordon
NationalityBritish
StatusResigned
Appointed28 February 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameMr James Russell Wynn Jones
NationalityBritish
StatusResigned
Appointed06 April 2006(4 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Lumby Holdings Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Appointment of Mr James Barrie Carter as a secretary on 21 January 2015 (2 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Appointment of Mr James Barrie Carter as a secretary on 21 January 2015 (2 pages)
16 February 2015Termination of appointment of James Russell Wynn Jones as a secretary on 21 January 2015 (1 page)
16 February 2015Termination of appointment of James Russell Wynn Jones as a secretary on 21 January 2015 (1 page)
13 January 2015Satisfaction of charge 1 in full (2 pages)
13 January 2015Satisfaction of charge 1 in full (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 May 2012Registered office address changed from Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 24 May 2012 (1 page)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Hazel Ward Carter on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for James Russell Wynn Jones on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for James Russell Wynn Jones on 17 February 2010 (1 page)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Hazel Ward Carter on 17 February 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Return made up to 22/01/09; full list of members (3 pages)
5 February 2009Return made up to 22/01/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 February 2007Return made up to 22/01/07; full list of members (6 pages)
19 February 2007Return made up to 22/01/07; full list of members (6 pages)
30 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned;director resigned (1 page)
14 February 2006Return made up to 22/01/06; full list of members (7 pages)
14 February 2006Return made up to 22/01/06; full list of members (7 pages)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
20 February 2004Return made up to 22/01/04; full list of members (7 pages)
20 February 2004Return made up to 22/01/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
18 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
28 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 2003Registered office changed on 09/02/03 from: 40A dover street 3RD floor london W15 4NB (1 page)
9 February 2003Registered office changed on 09/02/03 from: 40A dover street 3RD floor london W15 4NB (1 page)
26 March 2002New director appointed (1 page)
26 March 2002New director appointed (1 page)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
22 January 2002Incorporation (17 pages)
22 January 2002Incorporation (17 pages)