LUCKYDOME DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » N1 0QH

Company number 03433896
Status Active
Incorporation Date 15 September 1997
Company Type Private Limited Company
Address SUITE 101 H BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, UNITED KINGDOM, N1 0QH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of LUCKYDOME DEVELOPMENTS LIMITED are www.luckydomedevelopments.co.uk, and www.luckydome-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.7 miles; to Beckenham Hill Rail Station is 8.6 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luckydome Developments Limited is a Private Limited Company. The company registration number is 03433896. Luckydome Developments Limited has been working since 15 September 1997. The present status of the company is Active. The registered address of Luckydome Developments Limited is Suite 101 H Business Design Centre 52 Upper Street London United Kingdom N1 0qh. . Secretary ARMONY SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Secretary IRWELD UK LIMITED has been resigned. Director BARKWORTH, Paul Andrew has been resigned. Director DWEN, Michael Patrick has been resigned. Director ELMONT, Simon Peter has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director STINTON, Barnaby Christian Antony has been resigned. Director WORTLEY HUNT, John Robert Montagu Stuart has been resigned. The company operates in "Other business activities".


Resigned Directors

Secretary
ARMONY SECRETARIES LIMITED
Resigned: 05 July 2010
Appointed Date: 18 March 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 October 1997
Appointed Date: 15 September 1997

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 26 June 2002
Appointed Date: 29 October 1997

Secretary
IRWELD UK LIMITED
Resigned: 18 March 2005
Appointed Date: 26 June 2002

Director
BARKWORTH, Paul Andrew
Resigned: 05 July 2010
Appointed Date: 15 June 2009
54 years old

Director
DWEN, Michael Patrick
Resigned: 15 February 2005
Appointed Date: 21 July 1998
76 years old

Director
ELMONT, Simon Peter
Resigned: 31 July 1998
Appointed Date: 28 October 1997
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 October 1997
Appointed Date: 15 September 1997

Director
STINTON, Barnaby Christian Antony
Resigned: 31 May 2011
Appointed Date: 01 October 2010
46 years old

Director
WORTLEY HUNT, John Robert Montagu Stuart
Resigned: 15 June 2009
Appointed Date: 15 February 2005
65 years old

LUCKYDOME DEVELOPMENTS LIMITED Events

21 Apr 2017
Restoration by order of the court
24 Apr 2012
Final Gazette dissolved via compulsory strike-off
10 Jan 2012
First Gazette notice for compulsory strike-off
13 Sep 2011
Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 13 September 2011
09 Jun 2011
Termination of appointment of Barnaby Stinton as a director
...
... and 63 more events
17 Nov 1997
New secretary appointed
17 Nov 1997
Secretary resigned
17 Nov 1997
Director resigned
30 Oct 1997
Registered office changed on 30/10/97 from: 120 east road london N1 6AA
15 Sep 1997
Incorporation