Company NameLuckie Europe Limited
Company StatusDissolved
Company Number08327865
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameThomas Luckie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleAdvertising
Country of ResidenceUnited States
Correspondence Address600 Luckie Drive
Suite 200
Birmingham
Al
35223
Director NameEdward Mizzell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleAdvertising
Country of ResidenceUnited States
Correspondence Address600 Luckie Drive
Suite 200
Birmingham
Al
35223
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed12 December 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed12 December 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Luckie & Company Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£8,872
Current Liabilities£8,718

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
13 April 2016Application to strike the company off the register (3 pages)
13 April 2016Application to strike the company off the register (3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
9 October 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
16 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
12 December 2012Incorporation (52 pages)
12 December 2012Incorporation (52 pages)
12 December 2012Termination of appointment of Richard Bursby as a director (1 page)
12 December 2012Termination of appointment of Richard Bursby as a director (1 page)
12 December 2012Appointment of Thomas Luckie as a director (2 pages)
12 December 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
12 December 2012Appointment of Edward Mizzell as a director (2 pages)
12 December 2012Appointment of Thomas Luckie as a director (2 pages)
12 December 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
12 December 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
12 December 2012Appointment of Edward Mizzell as a director (2 pages)
12 December 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)