Company NameRanlux Limited
Company StatusDissolved
Company Number04809541
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Paul Gibbs
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleArtist
Correspondence Address136 High Street
Wivenhoe
Colchester
CO7 9AF
Director NameMr Paul Gibbs
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 December 2012(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 20 August 2013)
RoleArtist
Country of ResidenceEngland
Correspondence Address136 High Street
Wivenhoe
Colchester
CO7 9AF
Director NameJohn Nankervis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleUniv Professor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
12 James Street
London
WC2E 8BT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFlat 3
12 James Street
London
WC2E 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

99 at £1John Nankervis
99.00%
Ordinary
1 at £1Paul Gibbs
1.00%
Ordinary

Financials

Year2014
Net Worth£190
Cash£3,120
Current Liabilities£2,930

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
15 March 2013Appointment of Mr Paul Gibbs as a director (2 pages)
15 March 2013Appointment of Mr Paul Gibbs as a director on 25 December 2012 (2 pages)
14 March 2013Termination of appointment of John Nankervis as a director on 25 December 2012 (1 page)
14 March 2013Secretary's details changed for Paul Gibbs on 25 December 2012 (2 pages)
14 March 2013Termination of appointment of John Nankervis as a director (1 page)
14 March 2013Secretary's details changed for Paul Gibbs on 25 December 2012 (2 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(4 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for John Nankervis on 20 June 2010 (2 pages)
5 July 2010Director's details changed for John Nankervis on 20 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 July 2009Return made up to 24/06/09; full list of members (3 pages)
23 July 2009Return made up to 24/06/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2008Return made up to 24/06/08; full list of members (3 pages)
2 July 2008Return made up to 24/06/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 July 2007Return made up to 24/06/07; no change of members (6 pages)
12 July 2007Return made up to 24/06/07; no change of members (6 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 August 2006Return made up to 24/06/06; full list of members (6 pages)
22 August 2006Return made up to 24/06/06; full list of members (6 pages)
24 November 2005Return made up to 24/06/05; full list of members (6 pages)
24 November 2005Return made up to 24/06/05; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 July 2004Return made up to 24/06/04; full list of members (6 pages)
15 July 2004Return made up to 24/06/04; full list of members (6 pages)
12 August 2003Ad 24/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 August 2003Ad 24/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 July 2003New director appointed (1 page)
30 July 2003Registered office changed on 30/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 July 2003New secretary appointed (1 page)
30 July 2003Registered office changed on 30/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 July 2003New secretary appointed (1 page)
30 July 2003New director appointed (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
24 June 2003Incorporation (15 pages)