Company NameLuna Live Limited
Company StatusDissolved
Company Number08040945
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameGourmet Escapes Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Christopher Paul Hughes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Vencourt Place
London
W6 9NU
Director NameMr Mark Paul Wilderspin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Vencourt Place
London
W6 9NU

Contact

Websitebrandevents.co.uk
Email address[email protected]
Telephone020 73733184
Telephone regionLondon

Location

Registered Address4 Vencourt Place
London
W6 9NU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Brand Events Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
8 April 2017Application to strike the company off the register (3 pages)
16 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 1
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 June 2015Company name changed gourmet escapes LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
16 May 2015Termination of appointment of Mark Paul Wilderspin as a director on 13 May 2015 (1 page)
19 February 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
27 October 2014Registered office address changed from C/O Brand Events Ltd 4Th Floor Earls Court Exhibition Centre Wawick Road London SW5 9TA to 4 Vencourt Place London W6 9NU on 27 October 2014 (1 page)
26 June 2014Registered office address changed from C/O Gourmet Escapes Ltd Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom on 26 June 2014 (1 page)
26 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
3 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
5 August 2013Annual return made up to 23 April 2013 with a full list of shareholders (14 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)