Marylebone
London
W1C 1AY
Director Name | Mr Giles Alastair James Farley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2020(1 year after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stratford Place London W1C 1AY |
Director Name | Mr Alun Baker |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stratford Place Marylebone London W1C 1AY |
Director Name | Mr Geoffrey Martin Baldock |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Stratford Place Marylebone London W1C 1AY |
Director Name | Mr Dominic Edward Neil-Dwyer |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stratford Place Marylebone London W1C 1AY |
Director Name | Jonathan Michael Organ |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stratford Place Marylebone London W1C 1AY |
Director Name | Iurii Dvoinos |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 26 September 2019(same day as company formation) |
Role | Co Founder It |
Country of Residence | United Arab Emirates |
Correspondence Address | 7 Stratford Place Marylebone London W1C 1AY |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 December 2023 | Application to strike the company off the register (1 page) |
27 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
24 August 2023 | Registered office address changed from 7 Stratford Place Marylebone London W1C 1AY United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 24 August 2023 (1 page) |
8 January 2023 | Full accounts made up to 31 December 2021 (34 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
15 April 2022 | Cessation of Viacheslav Kolomeichuk as a person with significant control on 8 April 2022 (1 page) |
15 April 2022 | Notification of Halyna Kolomeichuk as a person with significant control on 8 April 2022 (2 pages) |
24 March 2022 | Full accounts made up to 31 December 2020 (29 pages) |
25 November 2021 | Termination of appointment of Iurii Dvoinos as a director on 11 November 2021 (1 page) |
11 November 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
2 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2020 | Termination of appointment of Geoffrey Martin Baldock as a director on 6 October 2020 (1 page) |
21 October 2020 | Termination of appointment of Jonathan Michael Organ as a director on 6 October 2020 (1 page) |
21 October 2020 | Termination of appointment of Dominic Edward Neil-Dwyer as a director on 6 October 2020 (1 page) |
21 October 2020 | Termination of appointment of Alun Baker as a director on 6 October 2020 (1 page) |
20 October 2020 | Appointment of Mr Giles Alastair James Farley as a director on 6 October 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
2 October 2020 | Director's details changed for Jonathan Michael Organ on 16 March 2020 (2 pages) |
20 November 2019 | Company name changed lumis technology LIMITED\certificate issued on 20/11/19
|
11 November 2019 | Current accounting period extended from 30 September 2020 to 31 December 2020 (3 pages) |
11 November 2019 | Registered office address changed from 85 Chiltern Road Caversham Reading Berkshire RG4 5HS United Kingdom to 7 Stratford Place Marylebone London W1C 1AY on 11 November 2019 (2 pages) |
26 September 2019 | Incorporation Statement of capital on 2019-09-26
|