Company NameLumi-Set Limited
Company StatusDissolved
Company Number06837588
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Azuwike Zuwi Nnadi
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Hawarden Hill
Dollis Hill
London
NW2 7BR
Director NameBetty Morris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 30 October 2012)
RoleSocial Worker
Correspondence Address20 Raphaels Way
Neasden
London
NW10 0NT
Director NameMr Martin Clemie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Stepney City Apt 3 49 Clark Street
London
E1 3HS
Director NameMr Jonathan Mizzi
Date of BirthAugust 1982 (Born 41 years ago)
NationalityMaltese
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Tavistock Road
London
W11 1AT

Location

Registered Address22 Hawarden Hill Brook Road
Dollis Hill
London
NW2 7BR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£36,900
Gross Profit£2,513
Net Worth£2,251
Cash£1,191
Current Liabilities£3,212

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
20 August 2011Compulsory strike-off action has been suspended (1 page)
20 August 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(10 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(10 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(10 pages)
17 August 2009Director's Change of Particulars / betty morris / 12/08/2009 / Area was: , now: neasden; Post Code was: NW1 0DW, now: NW10 0NT (1 page)
17 August 2009Director's change of particulars / betty morris / 12/08/2009 (1 page)
21 May 2009Registered office changed on 21/05/2009 from 9A tavistock road london W11 1AT england (1 page)
21 May 2009Registered office changed on 21/05/2009 from 9A tavistock road london W11 1AT england (1 page)
9 May 2009Director appointed betty morris (2 pages)
9 May 2009Appointment terminated director jonathan mizzi (2 pages)
9 May 2009Appointment Terminated Director jonathan mizzi (2 pages)
9 May 2009Director appointed betty morris (2 pages)
13 March 2009Appointment Terminated Director martin clemie (1 page)
13 March 2009Appointment terminated director martin clemie (1 page)
5 March 2009Incorporation (18 pages)
5 March 2009Incorporation (18 pages)