Company NameILTI Luce (UK) Limited
Company StatusDissolved
Company Number05830014
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Bernard Christian Dormoy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameUlysse Xavier Mathias Dormoy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
Secretary NamePatrick Bernard Christian Dormoy
NationalityFrench
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Atrium LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
18 December 2011Director's details changed for Ulysse Xavier Mathias Dormoy on 25 November 2011 (2 pages)
18 December 2011Director's details changed for Ulysse Xavier Mathias Dormoy on 25 November 2011 (2 pages)
9 November 2011Secretary's details changed for Patrick Bernard Christian Dormoy on 26 August 2011 (1 page)
9 November 2011Secretary's details changed for Patrick Bernard Christian Dormoy on 26 August 2011 (1 page)
9 November 2011Director's details changed for Patrick Bernard Christian Dormoy on 26 August 2011 (2 pages)
9 November 2011Director's details changed for Patrick Bernard Christian Dormoy on 26 August 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
29 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 June 2009Return made up to 26/05/09; full list of members (3 pages)
25 June 2009Return made up to 26/05/09; full list of members (3 pages)
11 August 2008Return made up to 26/05/08; full list of members (3 pages)
11 August 2008Return made up to 26/05/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 June 2007Return made up to 26/05/07; full list of members (2 pages)
12 June 2007Return made up to 26/05/07; full list of members (2 pages)
8 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 October 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
6 October 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
26 May 2006Incorporation (17 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Incorporation (17 pages)
26 May 2006Director resigned (1 page)