Company NameLuminus Language Solutions (UK) Limited
Company StatusDissolved
Company Number08606743
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Husam Walid Al-Labadi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJordanian
StatusClosed
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 55b Street 6c
Safa 1, Jumairah
Dubai
00000
Director NameMr Crispin James Tucker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 30 Elsham Road
London
W14 8HB
Secretary NameMr Crispin Tucker
StatusClosed
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 30 Elsham Road
London
W14 8HB

Location

Registered Address7 King Street Cloisters
Clifton Walk
London
W6 0GY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

40 at £1Language Solutions (International) LTD
40.00%
Ordinary
30 at £1Al Quds For Development
30.00%
Ordinary
30 at £1Technodyne Technologies Llc
30.00%
Ordinary

Financials

Year2014
Turnover£521,991
Gross Profit£262,637
Net Worth-£63,997
Cash£118,886
Current Liabilities£435,093

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (4 pages)
9 November 2017Registered office address changed from 11 Coldbath Square London EC1R 5HL England to 7 King Street Cloisters Clifton Walk London W6 0GY on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 11 Coldbath Square London EC1R 5HL England to 7 King Street Cloisters Clifton Walk London W6 0GY on 9 November 2017 (1 page)
17 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
17 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
14 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
18 July 2016Registered office address changed from Staple Inn North Building London WC1V 7PZ to 11 Coldbath Square London EC1R 5HL on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Staple Inn North Building London WC1V 7PZ to 11 Coldbath Square London EC1R 5HL on 18 July 2016 (1 page)
13 February 2016Accounts for a small company made up to 30 September 2015 (5 pages)
13 February 2016Accounts for a small company made up to 30 September 2015 (5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
10 April 2015Full accounts made up to 30 September 2014 (14 pages)
10 April 2015Full accounts made up to 30 September 2014 (14 pages)
4 December 2014Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
4 December 2014Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
19 October 2013Registered office address changed from 20 Greatchesters Bancroft Milton Keynes Bucks MK13 0PB England on 19 October 2013 (1 page)
19 October 2013Registered office address changed from 20 Greatchesters Bancroft Milton Keynes Bucks MK13 0PB England on 19 October 2013 (1 page)
12 July 2013Director's details changed for Mr Husam Walid Al-Labadi on 11 July 2013 (2 pages)
12 July 2013Director's details changed for Mr Husam Walid Al-Labadi on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Husam Walid Al-Labadi on 11 July 2013 (2 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 July 2013Director's details changed for Mr Husam Walid Al-Labadi on 11 July 2013 (2 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)