Company NameLuminanz Ip Limited
Company StatusDissolved
Company Number06709667
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)
Dissolution Date25 April 2023 (12 months ago)
Previous NameRuby Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMorton Graham
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(4 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whins Crest
Lostock
Bolton
Lancashire
BL6 4NH
Secretary NameBeverley Mildred Graham
NationalityBritish
StatusClosed
Appointed28 October 2008(4 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 25 April 2023)
RoleCompany Director
Correspondence Address1 Whins Crest
Lostock
Bolton
G Manchester
BL6 4NH
Director NameMr Ian Sibbick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(3 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Forster Avenue
Northwich
Cheshire
CW8 3BJ
Secretary NameMrs Beverley Mildred Graham
StatusClosed
Appointed18 January 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 25 April 2023)
RoleCompany Director
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Director NamePeter William Ramsden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestview St Johns Road
Bolton
Lancashire
BL6 4HA
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

70 at £1Beverley Mildred Graham
43.21%
Ordinary
5 at £1Barry Wyeth
3.09%
Ordinary
5 at £1Dr Neil Haigh
3.09%
Ordinary
5 at £1Graham Norris
3.09%
Ordinary
5 at £1Ian Sibbick
3.09%
Ordinary
5 at £1John Finlan
3.09%
Ordinary
5 at £1Robert David Walker
3.09%
Ordinary
5 at £1Udo Fischer
3.09%
Ordinary
32 at £1Peter Lewin
19.75%
Ordinary
25 at £1Peter William Ramsden
15.43%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
31 January 2023Application to strike the company off the register (1 page)
31 January 2023Termination of appointment of Morton Graham as a director on 31 January 2023 (1 page)
26 October 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
14 February 2022Termination of appointment of Peter William Ramsden as a director on 10 February 2022 (1 page)
31 January 2022Micro company accounts made up to 30 September 2021 (5 pages)
25 November 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
29 March 2021Confirmation statement made on 29 September 2020 with updates (4 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
15 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
26 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 October 2017Notification of Beverley Mildred Graham as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Notification of Beverley Mildred Graham as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 162
(6 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 162
(6 pages)
17 June 2015Accounts made up to 30 September 2014 (6 pages)
17 June 2015Accounts made up to 30 September 2014 (6 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 162
(6 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 162
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (7 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 October 2012Amended accounts made up to 30 September 2011 (5 pages)
11 October 2012Amended accounts made up to 30 September 2011 (5 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
23 February 2012Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Appointment of Mrs Beverley Mildred Graham as a secretary on 18 January 2012 (1 page)
18 January 2012Appointment of Mrs Beverley Mildred Graham as a secretary on 18 January 2012 (1 page)
17 January 2012Appointment of Mr Ian Sibbick as a director on 23 December 2011 (3 pages)
17 January 2012Appointment of Peter William Ramsden as a director on 23 December 2011 (3 pages)
17 January 2012Appointment of Peter William Ramsden as a director on 23 December 2011 (3 pages)
17 January 2012Appointment of Mr Ian Sibbick as a director on 23 December 2011 (3 pages)
25 August 2011Statement of capital following an allotment of shares on 22 December 2009
  • GBP 138
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 22 December 2009
  • GBP 138
(3 pages)
25 August 2011Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Accounts made up to 30 September 2009 (2 pages)
24 June 2010Accounts made up to 30 September 2009 (2 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2009Company name changed ruby management LIMITED\certificate issued on 14/01/09 (2 pages)
14 January 2009Company name changed ruby management LIMITED\certificate issued on 14/01/09 (2 pages)
8 January 2009Ad 31/10/08\gbp si 138@1=138\gbp ic 1/139\ (3 pages)
8 January 2009Secretary appointed beverley graham (2 pages)
8 January 2009Secretary appointed beverley graham (2 pages)
8 January 2009Ad 31/10/08\gbp si 138@1=138\gbp ic 1/139\ (3 pages)
8 January 2009Director appointed morton graham (2 pages)
8 January 2009Director appointed morton graham (2 pages)
6 November 2008Appointment terminated director samuel lloyd (1 page)
6 November 2008Appointment terminated director samuel lloyd (1 page)
31 October 2008Appointment terminate, director online nominees LIMITED logged form (1 page)
31 October 2008Appointment terminate, director online nominees LIMITED logged form (1 page)
30 October 2008Registered office changed on 30/10/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
30 October 2008Registered office changed on 30/10/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
30 October 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
30 October 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
29 September 2008Incorporation (12 pages)
29 September 2008Incorporation (12 pages)