Company NameLuna 2 Limited
Company StatusDissolved
Company Number06537494
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameGe Real Estate European Finance Limited

Directors

Director NameMr Manuel Uria Fernandez
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Halford Road
Richmond
Surrey
TW10 6AW
Director NameNeil Jason Harris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleAsset Manager
Correspondence Address10 Burdeleys Lane
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7JA
Director NameMr William James Pearson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Graham Road
Wimbledon
London
SW19 3SL
Director NameMr Adam Nathaniel Richford
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address5 St Aubyns Court
Raymond Road
London
SW19 4AQ
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Placehouse Lane
Coulsdon
Surrey
CR5 1LA

Location

Registered Address30 Berkeley Square
London
W1J 6EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2008Statement by directors (1 page)
31 October 2008Solvency statement dated 15/10/08 (3 pages)
31 October 2008Memorandum of capital - processed 31/10/08. reduction of issd cap from £120000000 to £1. ord. Date of mem 15/10/08 (1 page)
31 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 October 2008Memorandum and Articles of Association (5 pages)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
5 September 2008Resolutions
  • RES13 ‐ Apply to strike off 22/08/2008
(2 pages)
4 September 2008Application for striking-off (2 pages)
4 April 2008Memorandum and Articles of Association (13 pages)
27 March 2008Company name changed ge real estate european finance LIMITED\certificate issued on 27/03/08 (3 pages)