Company NameLumia (Newquay) Limited
Company StatusDissolved
Company Number06589275
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 27 January 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameMr Giorgio Viventi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Melton Court
Onlsow Crescent
London
SW7 3JQ
Director NameMr James Alexander Viventi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Melton Court
Old Brompton Road
London
SW7 3JQ
Secretary NameWillsher Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address32 High Street
Brightlingsea
Essex
CO7 0AG

Location

Registered AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Romy Summerskill
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 November 2014 (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
2 July 2014Notice of ceasing to act as receiver or manager (4 pages)
2 July 2014Notice of ceasing to act as receiver or manager (4 pages)
3 May 2014Satisfaction of charge 1 in full (3 pages)
3 May 2014Satisfaction of charge 3 in full (3 pages)
3 May 2014Satisfaction of charge 2 in full (3 pages)
1 May 2014Accounts made up to 31 May 2012 (2 pages)
1 May 2014Accounts made up to 31 May 2013 (2 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Notice of appointment of receiver or manager (3 pages)
30 November 2012Notice of appointment of receiver or manager (3 pages)
29 November 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 100
(3 pages)
29 November 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 100
(3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012Appointment of Ms Romy Elizabeth Summerskill as a director on 10 February 2012 (2 pages)
23 March 2012Termination of appointment of Willsher Secretaries Limited as a secretary on 10 February 2012 (1 page)
23 March 2012Termination of appointment of James Viventi as a director on 10 February 2012 (1 page)
23 March 2012Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 March 2012Accounts made up to 31 May 2011 (2 pages)
23 March 2012Termination of appointment of Giorgio Viventi as a director on 10 February 2012 (1 page)
23 March 2012Termination of appointment of Willsher Secretaries Limited as a secretary on 10 February 2012 (1 page)
23 March 2012Registered office address changed from 32 High Street Brightlingsea Essex CO7 0AG United Kingdom on 23 March 2012 (1 page)
23 March 2012Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 February 2012Restoration by order of the court (4 pages)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
4 March 2011Application to strike the company off the register (3 pages)
3 March 2011Accounts made up to 31 May 2010 (5 pages)
23 May 2010Secretary's details changed for Willsher Secretaries Limited on 1 October 2009 (2 pages)
23 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
23 May 2010Secretary's details changed for Willsher Secretaries Limited on 1 October 2009 (2 pages)
23 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
9 May 2008Incorporation (13 pages)