Company NameLustre Trading Ltd
Company StatusDissolved
Company Number04349357
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameLuster Trading Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Jehuda Baumgarten
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(1 week, 2 days after company formation)
Appointment Duration17 years (closed 15 January 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Heathland Road
London
N16 5LZ
Director NameMrs Martha Baumgarten
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(1 week, 2 days after company formation)
Appointment Duration17 years (closed 15 January 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Heathland Road
London
N16 5LZ
Secretary NameMrs Martha Baumgarten
NationalityBritish
StatusClosed
Appointed17 January 2002(1 week, 2 days after company formation)
Appointment Duration17 years (closed 15 January 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Heathland Road
London
N16 5LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address34 Heathland Road
London
N16 5LZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Benjamin Baumgarten
11.11%
Ordinary
1 at £1Charles Edward Baumgarten
11.11%
Ordinary
1 at £1Frieda Weiner
11.11%
Ordinary
1 at £1Gita Roth
11.11%
Ordinary
1 at £1Joseph Baumgarten
11.11%
Ordinary
1 at £1Nachman Baumgarten
11.11%
Ordinary
1 at £1Rachel Bineth
11.11%
Ordinary
1 at £1Samuel Baumgarten
11.11%
Ordinary
1 at £1Solomon Baumgarten
11.11%
Ordinary

Financials

Year2014
Net Worth£42,445
Cash£18,429
Current Liabilities£11,547

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 9
(6 pages)
10 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 9
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 9
(6 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 9
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 9
(6 pages)
12 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 9
(6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mrs Martha Baumgarten on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Mrs Martha Baumgarten on 1 December 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Return made up to 08/01/09; full list of members (6 pages)
15 January 2008Return made up to 08/01/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2007Return made up to 08/01/07; full list of members (4 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2006Return made up to 08/01/06; full list of members (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Return made up to 08/01/05; full list of members (9 pages)
11 February 2004Return made up to 08/01/04; full list of members (9 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 April 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
26 March 2002Ad 01/03/02--------- £ si 9@1=9 £ ic 1/10 (4 pages)
18 February 2002Registered office changed on 18/02/02 from: 34 heathland road london N16 5LZ (1 page)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002New director appointed (2 pages)
17 January 2002Company name changed luster trading LTD\certificate issued on 17/01/02 (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Director resigned (1 page)
8 January 2002Incorporation (11 pages)