Company NameLucem Technologies Ltd
Company StatusDissolved
Company Number07324999
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameBright Light Green Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDavid Wolper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Secretary NameMiroslav Siba
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameHyun Soon So
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jiri George Mlynar
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,654
Current Liabilities£14,654

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
24 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
19 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
12 June 2015Company name changed bright light green technology LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
11 June 2015Termination of appointment of Hyun Soon So as a director on 31 March 2012 (1 page)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 November 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
21 November 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
5 February 2011Appointment of Hyun Soon So as a director (2 pages)
5 February 2011Appointment of David Wolper as a director (2 pages)
9 August 2010Appointment of Miroslav Siba as a secretary (3 pages)
26 July 2010Termination of appointment of Laurence Adams as a director (1 page)
23 July 2010Incorporation (45 pages)