Company NameLukeman Ltd
Company StatusDissolved
Company Number06817969
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nasir Aziz
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 11 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Thornton House
Crossbank Street
Oldham
OL8 1HE
Director NameMr Kashif Siddique
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Bath Street
Oldham
Lancashire
OL9 7QX
Director NameMr Mohammed Imran Ali
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Thornton House
Crossbank Street
Oldham
OL8 1HE

Location

Registered AddressUnit 2 Thornton House
Crossbank Street
Oldham
OL8 1HE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Shareholders

10 at £1Nasir Aziz
100.00%
Ordinary

Financials

Year2014
Turnover£3,762,830
Gross Profit£2,300,747
Net Worth£1,567,345
Cash£1,049,378
Current Liabilities£491,854

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2014Completion of winding up (1 page)
11 June 2014Completion of winding up (1 page)
7 June 2013Order of court to wind up (2 pages)
7 June 2013Order of court to wind up (2 pages)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register inspection address has been changed (1 page)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register inspection address has been changed (1 page)
12 March 2012Appointment of Mr Nasir Aziz as a director (2 pages)
12 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 10
(3 pages)
12 March 2012Appointment of Mr Nasir Aziz as a director (2 pages)
12 March 2012Termination of appointment of Mohammed Ali as a director (1 page)
12 March 2012Termination of appointment of Mohammed Ali as a director (1 page)
12 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 10
(3 pages)
14 December 2011Registered office address changed from 131 Union Street Oldham Lancashire OL1 1TE United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 131 Union Street Oldham Lancashire OL1 1TE United Kingdom on 14 December 2011 (1 page)
7 June 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
7 June 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
3 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
11 March 2011Appointment of Mr Mohammed Imran Ali as a director (2 pages)
11 March 2011Termination of appointment of Kashif Siddique as a director (1 page)
11 March 2011Termination of appointment of Kashif Siddique as a director (1 page)
11 March 2011Appointment of Mr Mohammed Imran Ali as a director (2 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Director's details changed for Mr Kashif Siddique on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Mr Kashif Siddique on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 12 February 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 12 February 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Mr Kashif Siddique on 1 January 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2009Incorporation (13 pages)
12 February 2009Incorporation (13 pages)