Company NameLucasian Limited
Company StatusDissolved
Company Number06988488
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kimball Lucas
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleBrand Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressF Fyfe House Chadwell Lane
London
N8 7RZ
Director NameMrs Laura Marie Lucas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleTrade And Direct Marketing
Country of ResidenceUnited Kingdom
Correspondence Address80 Ability Plaza
Arbutus St
London
E8 4DT
Secretary NameMrs Laura Marie Lucas
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF Fyfe House Chadwell Lane
London
N8 7RZ

Contact

Websiterugbymaxnutrition.com
Email address[email protected]
Telephone0845 3883635
Telephone regionUnknown

Location

Registered AddressF Fyfe House
Chadwell Lane
London
N8 7RZ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Shareholders

700 at £1Kimball Lucas
70.00%
Ordinary
300 at £1Laura Lucas
30.00%
Ordinary

Financials

Year2014
Net Worth-£7,268
Cash£474
Current Liabilities£7,742

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
27 September 2012Secretary's details changed for Mrs Laura Marie Lucas on 3 August 2012 (1 page)
27 September 2012Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 27 September 2012 (1 page)
27 September 2012Director's details changed for Mr Kimball Lucas on 3 August 2012 (2 pages)
27 September 2012Director's details changed for Mr Kimball Lucas on 3 August 2012 (2 pages)
27 September 2012Register inspection address has been changed from 80 Ability Plaza Arbutus Street London E8 4DT United Kingdom (1 page)
27 September 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 27 September 2012 (1 page)
27 September 2012Secretary's details changed for Mrs Laura Marie Lucas on 3 August 2012 (1 page)
27 September 2012Director's details changed for Mr Kimball Lucas on 3 August 2012 (2 pages)
27 September 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 1,000
(5 pages)
27 September 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 1,000
(5 pages)
27 September 2012Secretary's details changed for Mrs Laura Marie Lucas on 3 August 2012 (1 page)
27 September 2012Register inspection address has been changed from 80 Ability Plaza Arbutus Street London E8 4DT United Kingdom (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Director's details changed for Mrs Laura Marie Lucas on 12 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Kimball Lucas on 12 August 2010 (2 pages)
10 September 2010Director's details changed for Mrs Laura Marie Lucas on 12 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Kimball Lucas on 12 August 2010 (2 pages)
10 September 2010Register inspection address has been changed (1 page)
12 August 2009Incorporation (13 pages)
12 August 2009Incorporation (13 pages)