Company NameLumer Limited
DirectorSuleyman Bulut
Company StatusDissolved
Company Number03608476
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)

Directors

Director NameSuleyman Bulut
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityTurkish
StatusCurrent
Appointed30 September 1998(1 month, 4 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address23 Hornbeam Tower
Hollydown Way
Leytonstone
E11 4LY
Secretary NameNurhayat Bulut
NationalityTurkish
StatusCurrent
Appointed30 September 1998(1 month, 4 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address23 Hornbeam Tower
Hollydown Way
Leytonstone
E11 4LY
Director NameMehmet Ozdemir
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed03 September 1998(1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 September 1998)
RoleCompany Director
Correspondence Address13 Colchester Road
Burnt Oak
Edgware
Middlesex
HA8 0QZ
Secretary NameBayram Ocak
NationalityBritish
StatusResigned
Appointed03 September 1998(1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 September 1998)
RoleCompany Director
Correspondence Address13 Somerset Gardens
Creighton Road
London
N17 8JF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFergusson House
124/128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 October 2003Dissolved (1 page)
18 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
5 December 2001Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Statement of affairs (7 pages)
1 December 1999Appointment of a voluntary liquidator (1 page)
1 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 1999Registered office changed on 16/11/99 from: 5/15 cromer street london WC1H 8LS (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Secretary resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Registered office changed on 02/10/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
3 August 1998Incorporation (12 pages)