About

Registered Number: 07358373
Date of Incorporation: 26/08/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2018 (6 years and 2 months ago)
Registered Address: THE OFFICE OF SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Luminary Uk Ltd was founded on 26 August 2010 and are based in Doncaster. There are 4 directors listed as Green, Keith, Green, Keith Edward, Green, Keith, Green, Nigel George for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Keith Edward 24 January 2011 - 1
GREEN, Keith 26 August 2010 24 January 2011 1
GREEN, Nigel George 16 September 2010 08 May 2013 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Keith 26 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2018
LIQ14 - N/A 23 November 2017
LIQ03 - N/A 03 July 2017
4.68 - Liquidator's statement of receipts and payments 09 June 2016
4.68 - Liquidator's statement of receipts and payments 16 June 2015
1.4 - Notice of completion of voluntary arrangement 21 May 2014
RESOLUTIONS - N/A 20 May 2014
RESOLUTIONS - N/A 20 May 2014
4.20 - N/A 20 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2014
AD01 - Change of registered office address 19 May 2014
1.1 - Report of meeting approving voluntary arrangement 25 September 2013
AR01 - Annual Return 05 September 2013
TM01 - Termination of appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH01 - Change of particulars for director 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
SH01 - Return of Allotment of shares 20 March 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 04 October 2011
AR01 - Annual Return 27 September 2011
MEM/ARTS - N/A 05 August 2011
CERTNM - Change of name certificate 29 July 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 16 September 2010
AA01 - Change of accounting reference date 16 September 2010
NEWINC - New incorporation documents 26 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.