Company NameLUCA Christoph Limited
Company StatusDissolved
Company Number09379463
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher Mark Neale
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cromwell Avenue
Stockport
Cheshire
SK5 6GB
Director NameMr Kevin Kayes
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameMr Dean Paul Murray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Lane
Woodley
Stockport
Cheshire
SK6 1AZ

Location

Registered AddressBooth Street Chambers
32 Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christopher Mark Neale
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2017Confirmation statement made on 8 January 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 8 January 2017 with updates (8 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Termination of appointment of Dean Paul Murray as a director on 17 May 2016 (1 page)
9 June 2016Termination of appointment of Dean Paul Murray as a director on 17 May 2016 (1 page)
8 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 300
(3 pages)
8 April 2016Appointment of Mr Kevin Kayes as a director on 23 March 2016 (2 pages)
8 April 2016Appointment of Mr Kevin Kayes as a director on 23 March 2016 (2 pages)
8 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 300
(3 pages)
23 March 2016Registered office address changed from 44 Cromwell Avenue Stockport Cheshire SK5 6GB to Booth Street Chambers 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 44 Cromwell Avenue Stockport Cheshire SK5 6GB to Booth Street Chambers 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ on 23 March 2016 (1 page)
26 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
13 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
13 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
22 January 2015Appointment of Mr Dean Paul Murray as a director on 15 January 2015 (2 pages)
22 January 2015Appointment of Mr Dean Paul Murray as a director on 15 January 2015 (2 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)