Company NameLuniti Properties Limited
Company StatusDissolved
Company Number07422953
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLucia Helena De Oliveira
Date of BirthJune 1971 (Born 52 years ago)
NationalityBrazilian
StatusClosed
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NamePetros Tratskas
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGreek
StatusClosed
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ

Location

Registered AddressHighview House, 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Petros Tratskas
80.00%
Ordinary
20 at £1Lucia Helena De Oliveira
20.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 November 2016Director's details changed for Lucia Helena De Oliveira on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Petros Tratskas on 8 November 2016 (2 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
8 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
5 March 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
19 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)