Company NameLumen Developments Ltd
Company StatusDissolved
Company Number09208270
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameSnrdco 3182 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFarhad Rahimov
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAzerbaijani
StatusClosed
Appointed20 October 2014(1 month, 1 week after company formation)
Appointment Duration2 years (closed 01 November 2016)
RoleFinance/Advisory
Country of ResidenceFrance
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed08 September 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Peter Charles Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRauf Asadov
Date of BirthJune 1963 (Born 60 years ago)
NationalityAzerbaijani
StatusResigned
Appointed20 October 2014(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 19 August 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed08 September 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Resolutions
  • RES13 ‐ Strike off application 08/07/2016
(1 page)
29 July 2016Resolutions
  • RES13 ‐ Strike off application 08/07/2016
(1 page)
27 July 2016Application to strike the company off the register (3 pages)
27 July 2016Application to strike the company off the register (3 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
20 August 2015Termination of appointment of Rauf Asadov as a director on 19 August 2015 (1 page)
20 August 2015Termination of appointment of Rauf Asadov as a director on 19 August 2015 (1 page)
20 October 2014Appointment of Farhad Rahimov as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Rauf Asadov as a director on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Peter Charles Cox as a director on 20 October 2014 (1 page)
20 October 2014Appointment of Farhad Rahimov as a director on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Peter Charles Cox as a director on 20 October 2014 (1 page)
20 October 2014Appointment of Rauf Asadov as a director on 20 October 2014 (2 pages)
20 October 2014Company name changed snrdco 3182 LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
20 October 2014Termination of appointment of Dentons Directors Limited as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Dentons Directors Limited as a director on 20 October 2014 (1 page)
20 October 2014Company name changed snrdco 3182 LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
(50 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
(50 pages)