London
WC1X 8RW
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2010(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 October 2013) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Mr Michael James Prollins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 North Park Avenue Leeds West Yorkshire LS8 1DN |
Director Name | Mr Neil Francis Warnock |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birch Mews Adel Leeds LS16 8NX |
Secretary Name | Julie Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | 81 Kirkdale Crescent Wortley Leeds West Yorkshire LS12 6AY |
Director Name | Mr Michael Weightman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 Glebe Avenue Ripley Derbyshire DE5 3GA |
Director Name | Mr David Postle |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Park Road Sale Cheshire M33 6WX |
Director Name | Alessandro Marsella |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2010) |
Role | Vp Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Rowena Turner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 October 2007) |
Role | Legal Manager |
Correspondence Address | Styles Lovel Road Winkfield Berkshire SL4 2EU |
Secretary Name | Alessandro Marsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2010) |
Role | Vp Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Thomas Peter Berquist |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2009) |
Role | Financial Executive |
Correspondence Address | 212 Oak Grove Avenue Atherton 94027 California United States |
Director Name | Richard Mosher |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 December 2009) |
Role | Vp General Counsel |
Country of Residence | United States |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Mr Gregory Scott Wood |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | Lacon House 84 Theobalds Road London WC1X 8RW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at £0.1 | Ingres Corp. 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £1,853,167 |
Gross Profit | £222,547 |
Net Worth | £717,890 |
Cash | £594,765 |
Current Liabilities | £646,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2012 | Application to strike the company off the register (3 pages) |
31 October 2012 | Application to strike the company off the register (3 pages) |
10 September 2012 | Termination of appointment of Gregory Scott Wood as a director on 8 June 2012 (1 page) |
10 September 2012 | Termination of appointment of Gregory Wood as a director (1 page) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW United Kingdom on 23 August 2012 (1 page) |
20 June 2012 | Appointment of Mr Marc Monahan as a director on 8 June 2012 (2 pages) |
20 June 2012 | Appointment of Mr Marc Monahan as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 September 2011 | Company name changed luminary solutions LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Change of name notice (2 pages) |
21 September 2011 | Company name changed luminary solutions LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Change of name notice (2 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Register(s) moved to registered office address (1 page) |
8 August 2011 | Register(s) moved to registered office address (1 page) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages) |
11 March 2011 | Termination of appointment of Alessandro Marsella as a director (1 page) |
11 March 2011 | Termination of appointment of Alessandro Marsella as a director (1 page) |
15 February 2011 | Full accounts made up to 31 December 2009 (19 pages) |
15 February 2011 | Full accounts made up to 31 December 2009 (19 pages) |
27 October 2010 | Termination of appointment of Alessandro Marsella as a secretary (1 page) |
27 October 2010 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Alessandro Marsella as a secretary (1 page) |
27 October 2010 | Termination of appointment of Richard Mosher as a director (1 page) |
27 October 2010 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Richard Mosher as a director (1 page) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Full accounts made up to 31 December 2008 (21 pages) |
11 May 2010 | Full accounts made up to 31 December 2008 (21 pages) |
29 April 2010 | Director's details changed for Richard Mosher on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Richard Mosher on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Richard Mosher on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Alessandro Marsella on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Alessandro Marsella on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Alessandro Marsella on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Alessandro Marsella on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Alessandro Marsella on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Alessandro Marsella on 1 October 2009 (1 page) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Appointment of Mr Gregory Scott Wood as a director (2 pages) |
1 April 2010 | Appointment of Mr Gregory Scott Wood as a director (2 pages) |
1 April 2010 | Registered office address changed from 16-17 Pavilion Business Park Royds Hall Road Leeds Yorkshire LS12 6AJ on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 16-17 Pavilion Business Park Royds Hall Road Leeds Yorkshire LS12 6AJ on 1 April 2010 (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Registered office address changed from 16-17 Pavilion Business Park Royds Hall Road Leeds Yorkshire LS12 6AJ on 1 April 2010 (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
22 September 2009 | Director appointed richard mosher (4 pages) |
22 September 2009 | Appointment terminated director thomas berquist (2 pages) |
22 September 2009 | Appointment Terminated Director thomas berquist (2 pages) |
22 September 2009 | Director appointed richard mosher (4 pages) |
21 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
26 August 2008 | Director and Secretary's Change of Particulars / alessandro marsella / 01/08/2008 / HouseName/Number was: , now: 23; Street was: 3 tarrant green, now: boltons lane; Area was: , now: binfield; Post Code was: RG42 2QZ, now: RG42 4UA (1 page) |
26 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
26 August 2008 | Director and secretary's change of particulars / alessandro marsella / 01/08/2008 (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New secretary appointed;new director appointed (1 page) |
27 September 2007 | New secretary appointed;new director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
15 September 2007 | Particulars of mortgage/charge (10 pages) |
15 September 2007 | Particulars of mortgage/charge (10 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (10 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
13 September 2007 | Declaration of assistance for shares acquisition (10 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: 5 pavilion business park royds hall road leeds yorkshire LS12 6AJ (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 5 pavilion business park royds hall road leeds yorkshire LS12 6AJ (1 page) |
3 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 October 2005 | S-div 26/08/05 (2 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
4 October 2005 | S-div 26/08/05 (2 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
9 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 4 birch mews adel leeds west yorkshire LS16 8NX (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 4 birch mews adel leeds west yorkshire LS16 8NX (1 page) |
9 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
9 August 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
5 February 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
5 February 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
8 September 2003 | Company name changed directus LIMITED\certificate issued on 08/09/03 (2 pages) |
8 September 2003 | Company name changed directus LIMITED\certificate issued on 08/09/03 (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: regency house westminster place york business park north yorkshire YO26 6RW (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: regency house westminster place york business park north yorkshire YO26 6RW (1 page) |
5 September 2003 | Secretary resigned (1 page) |
1 August 2003 | Incorporation (14 pages) |
1 August 2003 | Incorporation (14 pages) |