Company NameLussac Investments Limited
Company StatusDissolved
Company Number07885212
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGraeme James Clark
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAbhinav Kumar Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gavin John Simpson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePatrick Brittain Voisey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(5 months after company formation)
Appointment Duration3 years (closed 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed16 December 2011(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2b at £0.01Bergerac General Partnership
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000,000,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Return of final meeting in a members' voluntary winding up (4 pages)
5 March 2015Resolution insolvency:res re statement of account (1 page)
22 August 2014Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Greater Manchester M23 9JA (2 pages)
5 August 2014Declaration of solvency (4 pages)
5 August 2014Registered office address changed from 1 Churchill Place London England E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 5 August 2014 (2 pages)
5 August 2014Appointment of a voluntary liquidator (1 page)
5 August 2014Registered office address changed from 1 Churchill Place London England E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 5 August 2014 (2 pages)
5 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 June 2014Satisfaction of charge 078852120001 in full (4 pages)
21 May 2014All of the property or undertaking has been released and no longer forms part of charge 078852120001 (5 pages)
19 March 2014Statement by directors (1 page)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 078852120001 (5 pages)
19 March 2014Solvency statement dated 17/03/14 (1 page)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2014Statement of capital on 19 March 2014
  • GBP 0.02
(4 pages)
10 January 2014Registration of charge 078852120001, created on 9 January 2014 (16 pages)
10 January 2014Registration of charge 078852120001, created on 9 January 2014 (16 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders (7 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
29 January 2013Director's details changed for Patrick Brittain Voisey on 31 December 2012 (2 pages)
4 January 2013Appointment of Patrick Brittain Voisey as a director on 18 May 2012 (2 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
24 October 2012Full accounts made up to 31 December 2011 (15 pages)
8 October 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (3 pages)
16 December 2011Incorporation (42 pages)