Company NameLucamedics Ltd
Company StatusDissolved
Company Number08412879
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

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

Director

Director NameDr Anna Puri
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Grove
Ascot
SL5 8LH

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Anna Puri
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,738
Cash£5,298
Current Liabilities£12,036

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (2 pages)
18 December 2017Application to strike the company off the register (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 March 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 December 2014Registered office address changed from 5 the Grove Ascot Berkshire SL5 8LH to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 5 the Grove Ascot Berkshire SL5 8LH to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 16 December 2014 (1 page)
4 November 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
3 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 5 the Grove Ascot Berkshire SL5 8LH on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 5 the Grove Ascot Berkshire SL5 8LH on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 5 the Grove Ascot Berkshire SL5 8LH on 3 September 2014 (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2013Incorporation
Statement of capital on 2013-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2013Incorporation
Statement of capital on 2013-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)