Company NameLucient Technology Limited
Company StatusDissolved
Company Number05724055
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date14 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Marc Daryl Weatherly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address65 Clingan Road
Iford
Bournemouth
BH6 5QA
Secretary NamePatricia Elizabeth Baker
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address70 Hillside Drive
Christchurch
BH23 2TA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,951
Cash£2,142
Current Liabilities£29,577

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2010Final Gazette dissolved following liquidation (1 page)
14 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
30 June 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
30 June 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
27 June 2008Appointment of a voluntary liquidator (1 page)
27 June 2008Statement of affairs with form 4.19 (6 pages)
27 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2008Appointment of a voluntary liquidator (1 page)
27 June 2008Statement of affairs with form 4.19 (6 pages)
27 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-19
(1 page)
17 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 June 2008Registered office changed on 04/06/2008 from richmond court 216 capstone road bournemouth BH8 8RX (1 page)
4 June 2008Registered office changed on 04/06/2008 from richmond court 216 capstone road bournemouth BH8 8RX (1 page)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
27 March 2006Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Incorporation (17 pages)
28 February 2006Incorporation (17 pages)