Company NameScott Lumin UK Ltd
Company StatusDissolved
Company Number08495790
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Mohammed Kasim Barayil
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address302 High Street High Street
Croydon
CR0 1NG
Director NameMr Shuhaib Vaniyam Peediyakkal
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address302 High Street High Street
Croydon
CR0 1NG

Contact

Websitewww.scottlumin.co.uk/
Email address[email protected]
Telephone020 86654670
Telephone regionLondon

Location

Registered Address302 High Street High Street
Croydon
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 September 2016Registered office address changed from 302 High Street Croydon CR0 1NG England to C/O Acumen Learning Consultants Ltd 302 High Street High Street Croydon CR0 1NG on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 302 High Street Croydon CR0 1NG England to C/O Acumen Learning Consultants Ltd 302 High Street High Street Croydon CR0 1NG on 9 September 2016 (1 page)
14 July 2016Registered office address changed from Omfys Ltd, Suite 103, Lombard House, 2 Purley Way Croydon Surrey CR0 3JP England to 302 High Street Croydon CR0 1NG on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Omfys Ltd, Suite 103, Lombard House, 2 Purley Way Croydon Surrey CR0 3JP England to 302 High Street Croydon CR0 1NG on 14 July 2016 (1 page)
23 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
6 November 2015Registered office address changed from Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP England to Omfys Ltd, Suite 103, Lombard House, 2 Purley Way Croydon Surrey CR0 3JP on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP England to Omfys Ltd, Suite 103, Lombard House, 2 Purley Way Croydon Surrey CR0 3JP on 6 November 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 September 2015Registered office address changed from Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP to Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP to Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 17 September 2015 (1 page)
28 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
27 April 2015Registered office address changed from 35a Ecclesbourne Road Thornton Heath Surrey CR7 7BQ to Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 35a Ecclesbourne Road Thornton Heath Surrey CR7 7BQ to Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP on 27 April 2015 (1 page)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)