Company NameLumen Systems Limited
Company StatusDissolved
Company Number07205047
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)
Dissolution Date23 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Adam Cawthra
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 St. Anns Square
Manchester
M2 7PW
Director NameMr Adam Cawthra
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 23 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St. Anns Square
Manchester
M2 7PW
Director NameMr Adam Cawthra
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleDirector/Designer
Country of ResidenceUnited Kingdom
Correspondence Address31 Cerkenwell Workshops, G.04, Clerkenwell Close
London
EC1R 0AU
Director NameMr Amrit Walia
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLm12.B2 The Leather Market, 11/13 Weston Street
London
SE1 3ER

Location

Registered Address17 St. Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£29,264
Cash£96,564
Current Liabilities£246,694

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2017Final Gazette dissolved following liquidation (1 page)
23 November 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
27 September 2016Liquidators' statement of receipts and payments to 26 July 2016 (18 pages)
17 November 2015Registered office address changed from The Leather Market Unit Lm10.B1 Weston Street London SE1 3ER to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 17 November 2015 (2 pages)
6 August 2015Appointment of a voluntary liquidator (1 page)
6 August 2015Statement of affairs with form 4.19 (6 pages)
15 October 2014Appointment of Mr Adam Cawthra as a director on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Amrit Walia as a director on 14 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 June 2014Director's details changed for Mr Amrit Walia on 1 January 2014 (2 pages)
29 June 2014Director's details changed for Mr Amrit Walia on 1 January 2014 (2 pages)
27 June 2014Secretary's details changed for Mr Adam Cawthra on 1 January 2014 (1 page)
27 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Registered office address changed from L12 B2 Leather Market 11-13 Weston Street London SE1 3ER United Kingdom on 27 June 2014 (1 page)
27 June 2014Secretary's details changed for Mr Adam Cawthra on 1 January 2014 (1 page)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Mr Amrit Walia on 10 June 2011 (2 pages)
16 May 2012Secretary's details changed for Adam Cawthra on 10 June 2011 (2 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
2 December 2011Registered office address changed from 31 Clerkenwell Workshops, G.04, Clerkenwell Close London London EC1R 0AU England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 31 Clerkenwell Workshops, G.04, Clerkenwell Close London London EC1R 0AU England on 2 December 2011 (1 page)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
1 November 2010Termination of appointment of Adam Cawthra as a director (1 page)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)