LUNAR SEA HOLDINGS (UK) LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3EW

Company number 04956921
Status Active - Proposal to Strike off
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address SUITE 1 THE STUDIO ST. NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3EW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 7 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of LUNAR SEA HOLDINGS (UK) LIMITED are www.lunarseaholdingsuk.co.uk, and www.lunar-sea-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Lunar Sea Holdings Uk Limited is a Private Limited Company. The company registration number is 04956921. Lunar Sea Holdings Uk Limited has been working since 07 November 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Lunar Sea Holdings Uk Limited is Suite 1 The Studio St Nicholas Close Elstree Borehamwood Hertfordshire Wd6 3ew. . BRETT, Alexander James is a Director of the company. WHELAN, Michael is a Director of the company. WHELAN, Michael is a Director of the company. Secretary ALLARD, Tyrone James has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary TRAUB, Stephen Eric Cameron has been resigned. Director ALLARD, Tyrone James has been resigned. Director BARRETT, John has been resigned. Director RYAN, Damien Michael has been resigned. Director TRAUB, Stephen Eric Cameron has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BRETT, Alexander James
Appointed Date: 15 November 2011
62 years old

Director
WHELAN, Michael
Appointed Date: 15 November 2011
72 years old

Director
WHELAN, Michael
Appointed Date: 28 October 2011
48 years old

Resigned Directors

Secretary
ALLARD, Tyrone James
Resigned: 23 December 2008
Appointed Date: 07 November 2003

Secretary
KANE, Dorothy May
Resigned: 07 November 2003
Appointed Date: 07 November 2003

Secretary
TRAUB, Stephen Eric Cameron
Resigned: 05 February 2010
Appointed Date: 23 December 2008

Director
ALLARD, Tyrone James
Resigned: 23 December 2008
Appointed Date: 07 November 2003
65 years old

Director
BARRETT, John
Resigned: 16 November 2011
Appointed Date: 07 November 2003
69 years old

Director
RYAN, Damien Michael
Resigned: 28 January 2005
Appointed Date: 22 December 2003
65 years old

Director
TRAUB, Stephen Eric Cameron
Resigned: 05 February 2010
Appointed Date: 23 December 2008
48 years old

Persons With Significant Control

Mr Michael Whelan
Notified on: 7 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

LUNAR SEA HOLDINGS (UK) LIMITED Events

04 Feb 2017
Compulsory strike-off action has been discontinued
03 Feb 2017
Confirmation statement made on 7 November 2016 with updates
31 Jan 2017
First Gazette notice for compulsory strike-off
07 Apr 2016
Accounts for a small company made up to 30 June 2015
09 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1

...
... and 56 more events
07 Jan 2004
Particulars of mortgage/charge
07 Jan 2004
Particulars of mortgage/charge
19 Nov 2003
Secretary resigned
19 Nov 2003
New secretary appointed;new director appointed
07 Nov 2003
Incorporation

LUNAR SEA HOLDINGS (UK) LIMITED Charges

6 July 2006
Shares charge
Delivered: 24 July 2006
Status: Satisfied on 13 September 2012
Persons entitled: Allied Irish Banks PLC (The Security Trustee)
Description: All rights in and to the shares and any rights or other…
9 March 2004
Shares charge
Delivered: 29 March 2004
Status: Satisfied on 13 September 2012
Persons entitled: Allied Irish Banks P.L.C. (The Security Trustee)
Description: All rights in and to the shares and any rights or other…
23 December 2003
A shares charge over shares
Delivered: 7 January 2004
Status: Satisfied on 13 September 2012
Persons entitled: Allied Irish Banks PLC
Description: The shares and any rights or other assets, dividends…
18 December 2003
Debenture
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Fixed and floating charges over the undertaking and all…