Company NameLunan Management Services Limited
Company StatusDissolved
Company Number07936944
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Joanne Lesley Lunan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Stuart John Lunan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Joanne Lunan
50.00%
Ordinary B
50 at £1Stuart Lunan
50.00%
Ordinary A

Financials

Year2014
Net Worth£4,812
Cash£11,776
Current Liabilities£11,861

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
25 April 2015Application to strike the company off the register (3 pages)
25 April 2015Application to strike the company off the register (3 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
29 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
9 April 2013Director's details changed for Stuart John Lunan on 9 April 2013 (2 pages)
9 April 2013Change of share class name or designation (2 pages)
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2013Director's details changed for Joanne Lesley Lunan on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Joanne Lesley Lunan on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Joanne Lesley Lunan on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Stuart John Lunan on 9 April 2013 (2 pages)
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2013Director's details changed for Stuart John Lunan on 9 April 2013 (2 pages)
9 April 2013Change of share class name or designation (2 pages)
9 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
23 March 2012Appointment of Stuart John Lunan as a director (3 pages)
23 March 2012Appointment of Joanne Lesley Lunan as a director (3 pages)
23 March 2012Appointment of Joanne Lesley Lunan as a director (3 pages)
23 March 2012Appointment of Stuart John Lunan as a director (3 pages)
8 February 2012Termination of appointment of Graham Cowan as a director (1 page)
8 February 2012Termination of appointment of Graham Cowan as a director (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)