Company NameLuminicity Limited
Company StatusDissolved
Company Number07021070
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Roger French
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Constable Road
Ipswich
Suffolk
IP4 2UZ
Director NameMr Michael Lloyd Jones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberlea Chestnut Walk
Little Baddow
Chelmsford
Essex
CM3 4SP
Director NameMr Ramaraya Roshan Kumar Kanyady
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Redbridge
Stantonbury
Milton Keynes
Buckinghamshire
MK14 6DL
Secretary NameMr Martin Roger French
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Constable Road
Ipswich
Suffolk
IP4 2UZ

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
27 May 2011Application to strike the company off the register (3 pages)
27 May 2011Application to strike the company off the register (3 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 150
(7 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 150
(7 pages)
24 September 2010Director's details changed for Mr Ramaraya Roshan Kumar Kanyady on 15 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Martin Roger French on 15 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Ramaraya Roshan Kumar Kanyady on 15 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Martin Roger French on 15 September 2010 (2 pages)
16 September 2009Incorporation (21 pages)
16 September 2009Incorporation (21 pages)