Company NameLumenart Limited
Company StatusDissolved
Company Number05708375
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Ian Cowan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(3 years after company formation)
Appointment Duration5 years, 3 months (closed 17 June 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address10 Westside Court
107 Elgin Avenue
London
W9 2NP
Secretary NameR L Nominee (Secretaries) Ltd (Corporation)
StatusClosed
Appointed14 February 2006(same day as company formation)
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameR L Nominee(Directors)Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF

Location

Registered Address4 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Paul Cowan
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
7 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Paul Ian Cowan on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for R L Nominee (Secretaries) Ltd on 17 February 2010 (2 pages)
30 June 2009Director appointed mr paul ian cowan (2 pages)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
29 June 2009Return made up to 14/02/09; full list of members (3 pages)
29 June 2009Appointment terminated director r l nominee(directors)LIMITED (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
21 November 2008Return made up to 14/02/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 May 2007Return made up to 14/02/07; full list of members (2 pages)
14 February 2006Incorporation (18 pages)