Lumina Park
Enfield
EN1 1FS
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | www.rainbow-london.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83635046 |
Telephone region | London |
Registered Address | 10-12 Lumina Way Lumina Way Lumina Park Enfield EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £52,370 |
Cash | £109,965 |
Current Liabilities | £240,770 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
10 August 2016 | Delivered on: 22 August 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Outstanding |
---|---|
10 August 2016 | Delivered on: 22 August 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 17-18 lumina park, enfield, EN1 1SB (title numbers AGL268997 & AGL268999). Outstanding |
23 October 2012 | Delivered on: 25 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17 lumina park great cambridge road enfield. Outstanding |
23 October 2012 | Delivered on: 25 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 luminsa park great cambridge road enfield. Outstanding |
10 May 2012 | Delivered on: 30 May 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2024 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
18 September 2023 | Total exemption full accounts made up to 28 September 2022 (8 pages) |
27 June 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
11 October 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 29 September 2021 (13 pages) |
11 January 2022 | Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to 10-12 Lumina Way Lumina Way Lumina Park Enfield EN1 1FS on 11 January 2022 (1 page) |
4 November 2021 | Registered office address changed from 403 Hornsey Road London N19 4DX United Kingdom to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 4 November 2021 (1 page) |
30 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
23 December 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
30 September 2020 | Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
29 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
16 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 May 2019 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 403 Hornsey Road London N19 4DX on 28 May 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Satisfaction of charge 2 in full (1 page) |
28 August 2018 | Satisfaction of charge 3 in full (1 page) |
19 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 November 2016 | Amended total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 November 2016 | Amended total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Registration of charge 066925940004, created on 10 August 2016 (4 pages) |
22 August 2016 | Registration of charge 066925940005, created on 10 August 2016 (13 pages) |
22 August 2016 | Registration of charge 066925940005, created on 10 August 2016 (13 pages) |
22 August 2016 | Registration of charge 066925940004, created on 10 August 2016 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 September 2012 | Registered office address changed from C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Mr Johnny Constantinou on 8 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Johnny Constantinou on 8 September 2012 (2 pages) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Registered office address changed from C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ on 20 September 2012 (1 page) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Director's details changed for Mr Johnny Constantinou on 8 September 2012 (2 pages) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Company name changed cosmo clean LIMITED\certificate issued on 13/07/10
|
13 July 2010 | Company name changed cosmo clean LIMITED\certificate issued on 13/07/10
|
2 July 2010 | Change of name notice (2 pages) |
2 July 2010 | Change of name notice (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
23 September 2008 | Director appointed johnny constantinou (2 pages) |
23 September 2008 | Director appointed johnny constantinou (2 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from c/o freemans partnership LLP solar house 282 chase road london N14 6NZ united kingdom (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from c/o freemans partnership LLP solar house 282 chase road london N14 6NZ united kingdom (1 page) |
11 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
11 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
11 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
11 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
9 September 2008 | Incorporation (14 pages) |
9 September 2008 | Incorporation (14 pages) |