Company NameLumeral Limited
Company StatusDissolved
Company Number04345150
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tony John Burrows
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Waterford Common
Waterford
Hertford
Hertfordshire
SG14 2QD
Director NameMr Alistair Thomas Frederick Gould
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Guard House
Beach Road St Margarets Bay
Dover
Kent
CT15 6DZ
Director NameMrs Pauline Margaret Gould
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Sands House
St Margarets Bay
Kent
CT15 6DZ
Secretary NameMr Douglas Leslie Jolly
NationalityBritish
StatusClosed
Appointed24 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Chard Drive
Bramingham Park
Luton
Bedfordshire
LU3 4EQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressRoman House
Temple Bank, River Way
Harlow
Essex
CM20 2DY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Application for striking-off (1 page)
18 January 2004Return made up to 24/12/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 January 2003Return made up to 24/12/02; full list of members (7 pages)
6 September 2002Ad 06/08/02--------- £ si 9999@1=9999 £ ic 70001/80000 (2 pages)
5 July 2002Ad 01/06/02--------- £ si 25000@1=25000 £ ic 45001/70001 (2 pages)
25 April 2002Ad 22/03/02--------- £ si 40000@1=40000 £ ic 5001/45001 (2 pages)
18 March 2002Ad 22/02/02--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
18 March 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
23 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page)
24 December 2001Incorporation (15 pages)