Company NameLuamba Limited
Company StatusDissolved
Company Number04453607
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 10 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Secretary NameColin David Postlethwaite
NationalityBritish
StatusClosed
Appointed04 September 2002(3 months after company formation)
Appointment Duration3 years, 1 month (closed 18 October 2005)
RoleCompany Director
Correspondence Address20 West Drive
Thornton Cleveleys
Lancashire
FY5 2BJ
Director NamePawel Szymczak
Date of BirthMay 1980 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed17 June 2005(3 years after company formation)
Appointment Duration4 months (closed 18 October 2005)
RoleRetail
Correspondence Address15 Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Director NameDavid James McCreedy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2005)
RoleManager
Correspondence Address8 Queens Road
Fulwood
Preston
Lancashire
PR2 3EA
Director NameNewco Director Limited (Corporation)
Date of BirthSeptember 2000 (Born 23 years ago)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP
Secretary NameNewco Secretary Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP

Location

Registered Address15 Springwood Hall Gardens
Huddersfield
Yorkshire
HD1 4HA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: 34 watling street road fulwood preston lancashire PR2 8BP (1 page)
8 August 2005Director resigned (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
15 November 2004Application for striking-off (1 page)
27 July 2004Return made up to 02/06/04; full list of members (6 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
12 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2002Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
17 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Director resigned (1 page)
2 June 2002Incorporation (11 pages)