Company NameLucore Limited
Company StatusDissolved
Company Number06968311
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Hudson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCanadian/British
StatusClosed
Appointed23 July 2009(2 days after company formation)
Appointment Duration4 years, 7 months (closed 11 March 2014)
RoleManaging Director
Correspondence Address576 Thomson Street
Ottawa
On
K1k 2j8
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Lucore Corporation
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Compulsory strike-off action has been suspended (1 page)
28 November 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1,000
(14 pages)
20 March 2012Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1,000
(14 pages)
17 January 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012Compulsory strike-off action has been suspended (1 page)
10 October 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
26 September 2009Appointment terminated director huntsmoor LIMITED (1 page)
26 September 2009Appointment Terminated Director huntsmoor LIMITED (1 page)
21 September 2009Director appointed john hudson (3 pages)
21 September 2009Appointment terminated director paul burke (1 page)
21 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
21 September 2009Ad 20/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
21 September 2009Appointment Terminated Director huntsmoor nominees LIMITED (1 page)
21 September 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
21 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
21 September 2009Director appointed john hudson (3 pages)
21 September 2009Ad 20/08/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
21 September 2009Appointment Terminated Director paul burke (1 page)
21 July 2009Incorporation (40 pages)
21 July 2009Incorporation (40 pages)