LUMINAR NO.1 LIMITED
Status | DISSOLVED |
Company No. | 04836873 |
Category | Private Limited Company |
Incorporated | 18 Jul 2003 |
Age | 20 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 28 Aug 2014 |
Years | 9 years, 8 months, 24 days |
SUMMARY
LUMINAR NO.1 LIMITED is an dissolved private limited company with number 04836873. It was incorporated 20 years, 10 months, 3 days ago, on 18 July 2003 and it was dissolved 9 years, 8 months, 24 days ago, on 28 August 2014. The company address is Luminar House Luminar House, Milton Keynes, MK13 8LW, Bucks.
Company Fillings
Liquidation compulsory completion
Date: 23 May 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation miscellaneous
Date: 10 Oct 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:secretary of state's notice to court of official receiver's release as liquidator
Documents
Liquidation compulsory winding up order
Date: 27 Jun 2012
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Appoint person secretary company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jayne Fearn
Documents
Termination secretary company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy O'gorman
Documents
Appoint person director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Turpin
Documents
Change person director company with change date
Date: 23 Dec 2010
Action Date: 29 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-29
Officer name: Mr Simon Terence Douglas
Documents
Legacy
Date: 15 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type dormant
Date: 26 Nov 2010
Action Date: 25 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-25
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Marks
Documents
Termination director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Marks
Documents
Appoint person director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Edmund Noonan
Documents
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Terence Douglas
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Thomas
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Charles Thomas
Change date: 2009-12-11
Documents
Accounts with accounts type dormant
Date: 30 Dec 2009
Action Date: 26 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-26
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 27 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 27 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type full
Date: 19 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Dec 2007
Action Date: 01 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-01
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 03 Jan 2007
Action Date: 02 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-02
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 2006
Action Date: 27 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-27
Documents
Legacy
Date: 03 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL
Documents
Legacy
Date: 25 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 25/11/05 from: 41 king street luton bedfordshire LU1 2DW
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/04; full list of members
Documents
Certificate change of name company
Date: 22 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed luminar south and east LIMITED\certificate issued on 22/07/04
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 25 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed luminar south east LIMITED\certificate issued on 25/05/04
Documents
Legacy
Date: 24 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/08/03--------- £ si 1000000@1=1000000 £ ic 1/1000001
Documents
Legacy
Date: 02 Sep 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/08/03
Documents
Resolution
Date: 02 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 28/02/04
Documents
Legacy
Date: 01 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 01/09/03 from: mitre house 160 aldergate street london EC1A 4DD
Documents
Certificate change of name company
Date: 23 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intercede 1877 LIMITED\certificate issued on 23/07/03
Documents
Some Companies
C/O MCLARENS PENHURST HOUSE,LONDON,SW11 3BY
Number: | 08446657 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOLLAND RISE,WHITBY,YO22 4TZ
Number: | 05779383 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILLINGHAM PORTLAND CEMENT COMPANY LIMITED
CEMEX HOUSE,RUGBY,CV21 2DT
Number: | 00328813 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11633835 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSTONE HOUSE,ABERDEEN,AB10 1HA
Number: | SC178072 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ
Number: | 06241935 |
Status: | ACTIVE |
Category: | Private Limited Company |