Company NameLucid Marketing Limited
Company StatusDissolved
Company Number04853037
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)
Previous NameLucid Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Richard Peter Lamb
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(5 days after company formation)
Appointment Duration10 years (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Farm Road
Kingston Upon Thames
Surrey
KT2 5TQ
Director NameMs Jacqueline Mary Gough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameMark Seastron
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2003)
RoleConsultant
Correspondence Address7 Rotten Green
Elvetham
Fleet
Hampshire
RG27 8BJ
Secretary NameMr Ian Richard St John
NationalityBritish Virgin Isles
StatusResigned
Appointed05 August 2003(5 days after company formation)
Appointment Duration7 years, 10 months (resigned 17 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Rosary
Bracken Lane
Blackmoor
Hampshire
GU35 9DJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 1b Spinnaker Court
Becketts Wharf
Hampton Wick
Kingston
KT1 4ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Mary Gough
50.00%
Ordinary
1 at £1Richard Peter Lamb
50.00%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2011Termination of appointment of Ian St John as a secretary (2 pages)
23 June 2011Termination of appointment of Ian St John as a secretary (2 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(14 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(14 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
3 September 2009Return made up to 31/07/09; full list of members (5 pages)
3 September 2009Return made up to 31/07/09; full list of members (5 pages)
6 July 2009Director's change of particulars / jacqueline gough / 20/05/2009 (1 page)
6 July 2009Director's Change of Particulars / jacqueline gough / 20/05/2009 / HouseName/Number was: , now: 1A; Street was: 58 durlston road, now: neville avenue; Post Town was: kingston, now: new malden; Post Code was: KT2 5RU, now: KT3 4SN (1 page)
15 May 2009Return made up to 31/07/08; full list of members (5 pages)
15 May 2009Return made up to 31/07/08; full list of members (5 pages)
15 May 2009Director appointed jacqueline mary gough (1 page)
15 May 2009Director appointed jacqueline mary gough (1 page)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
20 June 2008Return made up to 31/07/07; full list of members
  • 363(287) ‐ Registered office changed on 20/06/08
(6 pages)
20 June 2008Return made up to 31/07/07; full list of members
  • 363(287) ‐ Registered office changed on 20/06/08
(6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
11 September 2006Return made up to 31/07/06; full list of members (6 pages)
11 September 2006Return made up to 31/07/06; full list of members (6 pages)
27 June 2006Registered office changed on 27/06/06 from: 1ST floor st. Andrews house, upper ham road, richmond, surrey TW10 5LA (1 page)
27 June 2006Registered office changed on 27/06/06 from: 1ST floor st. Andrews house, upper ham road, richmond, surrey TW10 5LA (1 page)
7 December 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
7 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2005Return made up to 31/07/05; full list of members (6 pages)
11 February 2005Return made up to 31/07/04; full list of members (7 pages)
11 February 2005Return made up to 31/07/04; full list of members (7 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
20 January 2004Company name changed lucid retail LIMITED\certificate issued on 20/01/04 (2 pages)
20 January 2004Company name changed lucid retail LIMITED\certificate issued on 20/01/04 (2 pages)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
27 August 2003Registered office changed on 27/08/03 from: lucid creations LIMITED, 1ST floor st andrews house, upper ham road, richmond TW10 5LA (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: lucid creations LIMITED, 1ST floor st andrews house, upper ham road, richmond TW10 5LA (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
31 July 2003Incorporation (6 pages)
31 July 2003Incorporation (6 pages)