Company NameLumina Real Estate Capital Limited
Company StatusDissolved
Company Number05895433
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameLumina Real Estate Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sassan Ahsani
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMr David John Norris
NationalityBritish
StatusResigned
Appointed15 August 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Queen Anne Street
London
W1G 9HS
Director NameMr Spencer Russell Steadman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(8 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websiteluminareal.com

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

230 at £1Mr Ata Ahsani
62.67%
Ordinary
100 at £1Sassan Ahsani
27.25%
Ordinary
37 at £1Spencer Russell Steadman
10.08%
Ordinary

Financials

Year2014
Net Worth-£160,256
Cash£151,379
Current Liabilities£633,527

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2017Voluntary strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
19 December 2016Withdraw the company strike off application (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 367
(4 pages)
29 June 2016Director's details changed for Mr Sassan Ahsani on 30 March 2016 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
4 November 2015Termination of appointment of Spencer Russell Steadman as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Spencer Russell Steadman as a director on 4 November 2015 (1 page)
25 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 367
(4 pages)
25 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 367
(4 pages)
1 May 2015Appointment of Spencer Russell Steadman as a director on 27 March 2015 (2 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 367
(4 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 367
(4 pages)
3 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 367
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
2 September 2013Director's details changed for Mr Sassan Ahsani on 3 August 2013 (2 pages)
2 September 2013Director's details changed for Mr Sassan Ahsani on 3 August 2013 (2 pages)
8 May 2013Director's details changed for Mr Sassan Ahsani on 2 May 2013 (2 pages)
8 May 2013Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 8 May 2013 (1 page)
8 May 2013Director's details changed for Mr Sassan Ahsani on 2 May 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Director's details changed for Mr Sassan Ahsani on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Sassan Ahsani on 5 October 2012 (2 pages)
8 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
6 August 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 330
(4 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 September 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
21 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
21 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 August 2010Director's details changed for Mr Sassan Ahsani on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Sassan Ahsani on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 August 2009Return made up to 03/08/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 March 2009Appointment terminated secretary david norris (1 page)
19 August 2008Return made up to 03/08/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 October 2007Return made up to 03/08/07; full list of members (2 pages)
28 September 2006New director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 17 grosvenor street london W14 4QG (1 page)
8 September 2006Registered office changed on 08/09/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
8 September 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
25 August 2006Company name changed lumina real estate consultants l imited\certificate issued on 25/08/06 (2 pages)
3 August 2006Incorporation (14 pages)