Liquidation
Company Information for LUMEJET PRINT TECHNOLOGIES LIMITED
THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
|
Company Registration Number
09783309
Private Limited Company
Liquidation |
Company Name | |
---|---|
LUMEJET PRINT TECHNOLOGIES LIMITED | |
Legal Registered Office | |
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP | |
Company Number | 09783309 | |
---|---|---|
Company ID Number | 09783309 | |
Date formed | 2015-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | ||
Return next due | 15/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-06 06:20:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GREGORY JAMES HALLETT |
||
WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM |
||
TREVOR PHILLIP ELWORTHY |
||
GREGORY JAMES HALLETT |
||
LOUIS JOHN SURTEES |
||
HUW ROBERT DOUGLAS WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MANUEL ANSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OMEIRA STUDIO PARTNERS LIMITED | Director | 2014-09-09 | CURRENT | 2013-09-13 | Active | |
GAZEAL LIMITED | Director | 2014-07-27 | CURRENT | 2008-12-15 | Active | |
ENDEAVOUR NOMINEES LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
ENDEAVOUR VENTURES LIMITED | Director | 2004-09-30 | CURRENT | 2004-09-28 | Active | |
LUMEJET LIMITED | Director | 2010-02-19 | CURRENT | 2009-12-21 | Dissolved 2016-11-25 | |
LUMEJET TECHNOLOGIES LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active - Proposal to Strike off | |
PROJECT 12 REHAB LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2017-05-16 | |
LUMEJET FINANCE LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
THE ONLINE FOUNDATION | Director | 2012-08-01 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
GIVEBACK SOLUTIONS LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active - Proposal to Strike off | |
GIVE AS YOU LIVE LIMITED | Director | 2010-06-01 | CURRENT | 2004-07-16 | Active | |
INTEGRUS BUSINESS MANAGEMENT LIMITED | Director | 2006-07-13 | CURRENT | 2006-04-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR PHILLIP ELWORTHY | |
TM02 | Termination of appointment of Gregory James Hallett on 2018-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/18 FROM Lumejet House, Unit 5C Quinn Close Seven Stars Industrial Estate Coventry CV3 4LH England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097833090001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC07 | CESSATION OF MOULTON GOODIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 2283.15 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 2283.15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES | |
PSC02 | Notification of Moulton Goodies Limited as a person with significant control on 2017-04-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 2110.72 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 2110.72 | |
SH01 | 23/03/17 STATEMENT OF CAPITAL GBP 1966.45 | |
SH01 | 03/02/17 STATEMENT OF CAPITAL GBP 1758.14 | |
AP01 | DIRECTOR APPOINTED MR LOUIS JOHN SURTEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MANUEL ANSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 1568.85 | |
SH01 | 25/07/16 STATEMENT OF CAPITAL GBP 1568.85 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/16 FROM Lumejet House Stonebridge Trading Estate Rowley Drive Coventry CV3 4FG England | |
SH01 | 16/12/15 STATEMENT OF CAPITAL GBP 1212.64 | |
AP01 | DIRECTOR APPOINTED MR TREVOR PHILLIP ELWORTHY | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES01 | ADOPT ARTICLES 23/09/2015 | |
SH01 | 31/10/15 STATEMENT OF CAPITAL GBP 645.6 | |
SH01 | 01/10/15 STATEMENT OF CAPITAL GBP 280 | |
AA01 | CURREXT FROM 30/09/2016 TO 31/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 9 STEPPING STONES BIDFORD-ON-AVON ALCESTER WARWICKSHIRE B50 4PH UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR HUW ROBERT DOUGLAS WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR PAUL MANUEL ANSON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2018-11-19 |
Resolution | 2018-11-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as LUMEJET PRINT TECHNOLOGIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
35069100 | Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LUMEJET PRINT TECHNOLOGIES LIMITED | Event Date | 2018-11-19 |
Name of Company: LUMEJET PRINT TECHNOLOGIES LIMITED Company Number: 09783309 Nature of Business: Manufacture of printing technology Registered office: Lumejet House, Unit 5c, Quinn Close, Seven Stars… | |||
Initiating party | Event Type | Resolution | |
Defending party | LUMEJET PRINT TECHNOLOGIES LIMITED | Event Date | 2018-11-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |