Company NameLuminectric Ltd
Company StatusDissolved
Company Number07306911
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr James Benedict Ellis-Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Ian Organ
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Dennis Manfred Constant
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMr Dennis Manfred Constant
StatusClosed
Appointed11 April 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 26 May 2015)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.9k at £1Ian Royston Organ
40.36%
Ordinary A
3.9k at £1James Benedict Ellis-brown
40.36%
Ordinary A
1.9k at £1Dannies Manfred Constant
19.27%
Ordinary A

Financials

Year2014
Net Worth-£25,574
Cash£13,299

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 May 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
4 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
2 December 2014Liquidators' statement of receipts and payments to 10 September 2014 (13 pages)
2 December 2014Liquidators statement of receipts and payments to 10 September 2014 (13 pages)
17 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2013Statement of affairs with form 4.19 (6 pages)
17 September 2013Registered office address changed from Durfold Barn Mayes Lane Horsham RH12 3SG England on 17 September 2013 (2 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 9,600
(15 pages)
27 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 9,600
(15 pages)
4 June 2013Director's details changed for Mr James Benedict Ellis-Brown on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Ian Royston Organ on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 5 Sovereign Court 51 Gillingham Street London London SW1V 1HS England on 4 June 2013 (1 page)
4 June 2013Director's details changed for Mr James Benedict Ellis-Brown on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 5 Sovereign Court 51 Gillingham Street London London SW1V 1HS England on 4 June 2013 (1 page)
4 June 2013Director's details changed for Mr Ian Royston Organ on 4 June 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 9,600
(4 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 July 2012 (17 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 July 2012 (17 pages)
9 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 8,750
(4 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 13/09/2012
(6 pages)
7 July 2012Director's details changed for Mr Ian Royston Organ on 7 July 2012 (2 pages)
7 July 2012Director's details changed for Mr Ian Royston Organ on 7 July 2012 (2 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 13/09/2012
(6 pages)
23 April 2012Appointment of Mr Dennis Manfred Constant as a secretary on 11 April 2012 (1 page)
23 April 2012Appointment of Mr Dennis Manfred Constant as a director on 11 April 2012 (2 pages)
16 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 8,250
(4 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-designate 11/04/2012
(34 pages)
16 April 2012Change of share class name or designation (2 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2010Incorporation (23 pages)