Company NameLumos Lights Limited
Company StatusDissolved
Company Number07901052
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Neel Thakerar
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 East Towers
Pinner
Middlesex
HA5 1TL
Director NameMr Mitesh Dilip Tailor
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Abbotsbury Gardens
Pinner
Middlesex
HA5 1SX

Location

Registered Address42 East Towers
Pinner
Middlesex
HA5 1TL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

50 at £1Hansa Tailor
50.00%
Ordinary
50 at £1Neel Thakerar
50.00%
Ordinary

Financials

Year2014
Net Worth-£471
Cash£274
Current Liabilities£745

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
6 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 April 2014Termination of appointment of Mitesh Tailor as a director (1 page)
7 April 2014Termination of appointment of Mitesh Tailor as a director (1 page)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
23 January 2013Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 23 January 2013 (1 page)
9 January 2012Incorporation (23 pages)
9 January 2012Incorporation (23 pages)