Company NameLumemed Limited
Company StatusDissolved
Company Number05878207
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Alan Victor Whitmore
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleMedical Practitoner
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameProf Sir Peng Tee Khaw
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Secretary NameProf Sir Peng Tee Khaw
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleProf. Of Glaucoma & Ocular Hea
Country of ResidenceUnited Kingdom
Correspondence Address10 Holly Lodge Gardens
London
N6 6AA
Secretary NameDr Alan Victor Whitmore
NationalityBritish
StatusResigned
Appointed13 August 2007(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2007)
RoleGp Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Barn Allerwash
Hexham
Northumberland
NE47 5AB
Secretary NameCI Accountancy Limited (Corporation)
StatusResigned
Appointed31 October 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2011)
Correspondence AddressBoatside Business Centre
Warden
Hexham
Northumberland
NE46 4SH

Location

Registered Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

86 at £1Quentin Pankhurst
7.59%
Ordinary C
500 at £1Alan Victor Whitmore
44.13%
Ordinary A
500 at £1Peng Tee Khaw
44.13%
Ordinary B
23 at £1High Force Research LTD
2.03%
Ordinary D
23 at £1University College London
2.03%
Ordinary D
131 at £0.008Stephen Self
0.09%
E

Financials

Year2014
Net Worth-£202,693
Cash£2,899
Current Liabilities£192,983

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,133
(5 pages)
7 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,133
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 October 2014Termination of appointment of Peng Tee Khaw as a director on 1 October 2013 (1 page)
13 October 2014Statement of capital following an allotment of shares on 16 August 2011
  • GBP 1,263
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 16 August 2011
  • GBP 1,263
(4 pages)
13 October 2014Termination of appointment of Peng Tee Khaw as a director on 1 October 2013 (1 page)
13 October 2014Termination of appointment of Peng Tee Khaw as a director on 1 October 2013 (1 page)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,132
(4 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,132
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Director's details changed for Dr Alan Victor Whitmore on 17 July 2012 (2 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
27 July 2012Director's details changed for Peng Tee Khaw on 17 July 2012 (2 pages)
27 July 2012Director's details changed for Peng Tee Khaw on 17 July 2012 (2 pages)
27 July 2012Director's details changed for Dr Alan Victor Whitmore on 17 July 2012 (2 pages)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 October 2011Termination of appointment of Ci Accountancy Limited as a secretary (1 page)
27 October 2011Termination of appointment of Ci Accountancy Limited as a secretary (1 page)
4 October 2011Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH United Kingdom on 4 October 2011 (1 page)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
10 August 2010Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Peng Tee Khaw on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Peng Tee Khaw on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Peng Tee Khaw on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
10 August 2010Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 July 2010Particulars of variation of rights attached to shares (2 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 July 2010Change of share class name or designation (2 pages)
20 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 27/04/2010
(2 pages)
20 July 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 1,132
(5 pages)
20 July 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 1,132
(5 pages)
20 July 2010Change of share class name or designation (2 pages)
20 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 27/04/2010
(2 pages)
20 July 2010Particulars of variation of rights attached to shares (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 August 2009Director's change of particulars / peng khaw / 16/07/2009 (1 page)
10 August 2009Return made up to 17/07/09; full list of members (4 pages)
10 August 2009Director's change of particulars / alan whitmore / 16/07/2009 (1 page)
10 August 2009Return made up to 17/07/09; full list of members (4 pages)
10 August 2009Director's change of particulars / alan whitmore / 16/07/2009 (1 page)
10 August 2009Director's change of particulars / peng khaw / 16/07/2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 August 2008Return made up to 17/07/08; full list of members (4 pages)
1 August 2008Return made up to 17/07/08; full list of members (4 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Registered office changed on 01/08/2008 from boatside business centre, warden hexham northumberland NE46 4SH (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Registered office changed on 01/08/2008 from boatside business centre, warden hexham northumberland NE46 4SH (1 page)
6 February 2008Registered office changed on 06/02/08 from: 5 norden house stowell street newcastle upon tyne NE1 4YB (1 page)
6 February 2008Registered office changed on 06/02/08 from: 5 norden house stowell street newcastle upon tyne NE1 4YB (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: 10 holly lodge gardens london N6 6AA (1 page)
29 October 2007Registered office changed on 29/10/07 from: 10 holly lodge gardens london N6 6AA (1 page)
24 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
24 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 August 2007Location of debenture register (1 page)
14 August 2007Return made up to 17/07/07; full list of members (2 pages)
14 August 2007Location of debenture register (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 17/07/07; full list of members (2 pages)
14 August 2007Location of register of members (1 page)
14 August 2007Location of register of members (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
17 July 2006Incorporation (17 pages)
17 July 2006Incorporation (17 pages)