2nd Floor
London
W1D 5EU
Secretary Name | Mr David John Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Queen Anne Street London W1G 9HS |
Director Name | Mr Spencer Russell Steadman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | luminareal.com |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
230 at £1 | Mr Ata Ahsani 62.67% Ordinary |
---|---|
100 at £1 | Sassan Ahsani 27.25% Ordinary |
37 at £1 | Spencer Russell Steadman 10.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£160,256 |
Cash | £151,379 |
Current Liabilities | £633,527 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2017 | Voluntary strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
19 December 2016 | Withdraw the company strike off application (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Sassan Ahsani on 30 March 2016 (2 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
4 November 2015 | Termination of appointment of Spencer Russell Steadman as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Spencer Russell Steadman as a director on 4 November 2015 (1 page) |
25 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
1 May 2015 | Appointment of Spencer Russell Steadman as a director on 27 March 2015 (2 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
3 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (4 pages) |
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Director's details changed for Mr Sassan Ahsani on 3 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Sassan Ahsani on 3 August 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Sassan Ahsani on 2 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Director's details changed for Mr Sassan Ahsani on 2 May 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 October 2012 | Director's details changed for Mr Sassan Ahsani on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Sassan Ahsani on 5 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page) |
6 August 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
21 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
21 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 August 2010 | Director's details changed for Mr Sassan Ahsani on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Sassan Ahsani on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 March 2009 | Appointment terminated secretary david norris (1 page) |
19 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
28 September 2006 | New director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 17 grosvenor street london W14 4QG (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
25 August 2006 | Company name changed lumina real estate consultants l imited\certificate issued on 25/08/06 (2 pages) |
3 August 2006 | Incorporation (14 pages) |