Company NameNuminous Luggage Limited
Company StatusDissolved
Company Number08632235
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameSmashii Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Bass
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Drummond 2 Tudor Way
Hawkwell
Hockley
Essex
SS5 4EY
Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Curzon Way
Chelmsford
Essex
CM2 6PF
Director NameMr Jason Lowe
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleProduct Sales
Country of ResidenceEngland
Correspondence AddressSuite 3 Unit 8 Kingsdale Business Centre Regina R
Chelmsford
Essex
CM1 1PE
Director NameMr Paul Anthony Hunt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
Essex
CM2 6JY
Director NameMr Stuart Paul Wilson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
Essex
CM2 6JY

Contact

Telephone07 803432018
Telephone regionMobile

Location

Registered AddressBurgundy Court
64-66 Springfield Road
Chelmsford
Essex
CM2 6JY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

55 at £1Jason Lowe
55.00%
Ordinary A
30 at £1Christopher Bass
30.00%
Ordinary B
15 at £1David Porter
15.00%
Ordinary C

Financials

Year2014
Net Worth-£214,944
Cash£27,875
Current Liabilities£304,484

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the company off the register (1 page)
25 February 2020Termination of appointment of Stuart Paul Wilson as a director on 24 February 2020 (1 page)
2 January 2020Termination of appointment of Paul Anthony Hunt as a director on 31 December 2019 (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 May 2017Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 February 2017Termination of appointment of Jason Lowe as a director on 16 February 2017 (1 page)
21 February 2017Termination of appointment of Jason Lowe as a director on 16 February 2017 (1 page)
8 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 April 2016Appointment of Mr Paul Anthony Hunt as a director on 1 April 2016 (2 pages)
18 April 2016Appointment of Mr Paul Anthony Hunt as a director on 1 April 2016 (2 pages)
18 April 2016Appointment of Mr Stuart Paul Wilson as a director on 1 April 2016 (2 pages)
18 April 2016Appointment of Mr Stuart Paul Wilson as a director on 1 April 2016 (2 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 100
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 100
(4 pages)
25 September 2014Company name changed smashii LIMITED\certificate issued on 25/09/14
  • RES15 ‐ Change company name resolution on 2014-09-19
(2 pages)
25 September 2014Change of name notice (2 pages)
25 September 2014Change of name notice (2 pages)
25 September 2014Company name changed smashii LIMITED\certificate issued on 25/09/14 (2 pages)
8 September 2014Statement by Directors (1 page)
8 September 2014Statement by Directors (1 page)
8 September 2014Statement of capital on 8 September 2014
  • GBP 55
(4 pages)
8 September 2014Solvency Statement dated 29/08/14 (1 page)
8 September 2014Statement of capital on 8 September 2014
  • GBP 55
(4 pages)
8 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2014Statement of capital on 8 September 2014
  • GBP 55
(4 pages)
8 September 2014Solvency Statement dated 29/08/14 (1 page)
5 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (6 pages)
5 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (6 pages)
28 April 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
28 April 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
3 December 2013Change of share class name or designation (2 pages)
3 December 2013Change of share class name or designation (2 pages)
6 November 2013Appointment of Mr David John Porter as a director (3 pages)
6 November 2013Registered office address changed from 2 Honeysuckle Way Chandler's Ford Eastleigh Hampshire SO53 4LR England on 6 November 2013 (2 pages)
6 November 2013Appointment of Mr Christopher Bass as a director (3 pages)
6 November 2013Registered office address changed from 2 Honeysuckle Way Chandler's Ford Eastleigh Hampshire SO53 4LR England on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 2 Honeysuckle Way Chandler's Ford Eastleigh Hampshire SO53 4LR England on 6 November 2013 (2 pages)
6 November 2013Appointment of Mr David John Porter as a director (3 pages)
6 November 2013Appointment of Mr Christopher Bass as a director (3 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)