Company NameLux Prestige Limited
Company StatusDissolved
Company Number01994179
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 1 month ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)
Previous Names6

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Michael Green
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(22 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Martin William Brett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2001)
RoleLithographic Plate Maker
Country of ResidenceEngland
Correspondence Address33 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QP
Director NameWilliam Morrison
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2001)
RoleLithographic Plate Maker
Correspondence Address11 Dickens Close
Hartley
Longfield
Kent
DA3 8DP
Director NameEdward Sexton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2001)
RoleLithographic Plate Maker
Correspondence Address9 Beech Tree Glade
Chingford
London
E4 6BG
Director NameGary Webber
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2001)
RoleLithographic Plate Maker
Country of ResidenceEngland
Correspondence AddressWestwood
The Grove
West Kingsdown
Kent
TN15 6JJ
Secretary NameWilliam Morrison
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2001)
RoleCompany Director
Correspondence Address11 Dickens Close
Hartley
Longfield
Kent
DA3 8DP
Director NameMr Paul Anthony Green
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2008)
RoleCompany Director
Correspondence Address1 South Lodge Cottage
The Bridle Path
Woodford Green
Essex
IG8 9LX
Secretary NameKaye Lawrence
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 March 2012)
RoleCompany Director
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameKaye Lawrence
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(22 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressLodge Cottage
The Bridle Path
Woodford Green
Essex
IG8 9LD

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4 at £1Mr Paul Michael Green
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 November 2005Delivered on: 12 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and letter of set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
28 April 1988Delivered on: 11 May 1988
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Voluntary strike-off action has been suspended (1 page)
27 July 2017Voluntary strike-off action has been suspended (1 page)
20 July 2017Application to strike the company off the register (3 pages)
20 July 2017Application to strike the company off the register (3 pages)
30 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(3 pages)
21 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(3 pages)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(3 pages)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(3 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(3 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(3 pages)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
27 March 2013Termination of appointment of Kaye Lawrence as a secretary (1 page)
27 March 2013Termination of appointment of Kaye Lawrence as a secretary (1 page)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Company name changed brg finishing LTD\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Company name changed brg finishing LTD\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
12 May 2011Director's details changed for Mr Paul Michael Green on 5 March 2011 (2 pages)
12 May 2011Director's details changed for Mr Paul Michael Green on 5 March 2011 (2 pages)
12 May 2011Director's details changed for Mr Paul Michael Green on 5 March 2011 (2 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 May 2010Secretary's details changed for Kaye Lawrence on 5 March 2010 (1 page)
10 May 2010Secretary's details changed for Kaye Lawrence on 5 March 2010 (1 page)
10 May 2010Secretary's details changed for Kaye Lawrence on 5 March 2010 (1 page)
10 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
12 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 April 2009Registered office changed on 21/04/2009 from, faber house, 94 wallis road, hackney, london, E9 5LN (1 page)
21 April 2009Registered office changed on 21/04/2009 from faber house 94 wallis road hackney london E9 5LN (1 page)
21 April 2009Return made up to 05/03/09; full list of members (3 pages)
21 April 2009Registered office changed on 21/04/2009 from, faber house, 94 wallis road, hackney, london, E9 5LN (1 page)
21 April 2009Return made up to 05/03/09; full list of members (3 pages)
15 October 2008Director appointed paul michael green (2 pages)
15 October 2008Appointment terminated director paul green (1 page)
15 October 2008Appointment terminated director paul green (1 page)
15 October 2008Director appointed paul michael green (2 pages)
8 October 2008Director appointed kaye lawrence (1 page)
8 October 2008Appointment terminated director kaye lawrence (1 page)
8 October 2008Director appointed kaye lawrence (1 page)
8 October 2008Appointment terminated director kaye lawrence (1 page)
8 July 2008Return made up to 05/03/08; full list of members (6 pages)
8 July 2008Return made up to 05/03/08; full list of members (6 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008Accounts for a small company made up to 31 December 2006 (5 pages)
20 February 2008Accounts for a small company made up to 31 December 2006 (5 pages)
28 April 2007Return made up to 05/03/07; full list of members (6 pages)
28 April 2007Return made up to 05/03/07; full list of members (6 pages)
18 April 2007Company name changed faber house london LTD\certificate issued on 18/04/07 (2 pages)
18 April 2007Company name changed faber house london LTD\certificate issued on 18/04/07 (2 pages)
29 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
29 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
27 March 2006Return made up to 05/03/06; full list of members (2 pages)
27 March 2006Return made up to 05/03/06; full list of members (2 pages)
8 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
16 March 2005Return made up to 05/03/05; full list of members (6 pages)
16 March 2005Return made up to 05/03/05; full list of members (6 pages)
29 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 June 2004Company name changed berkeley square london LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed berkeley square london LIMITED\certificate issued on 25/06/04 (2 pages)
12 March 2004Return made up to 05/03/04; full list of members (6 pages)
12 March 2004Return made up to 05/03/04; full list of members (6 pages)
26 November 2003Company name changed faber-house finishing LIMITED\certificate issued on 26/11/03 (2 pages)
26 November 2003Company name changed faber-house finishing LIMITED\certificate issued on 26/11/03 (2 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 April 2003Registered office changed on 17/04/03 from: 249 cranbrook road, ilford, essex IG1 4TG (1 page)
17 April 2003Registered office changed on 17/04/03 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
17 March 2003Return made up to 05/03/03; full list of members (6 pages)
17 March 2003Return made up to 05/03/03; full list of members (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
22 May 2001Company name changed repro factory LIMITED(the)\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed repro factory LIMITED(the)\certificate issued on 22/05/01 (2 pages)
5 April 2001Return made up to 23/03/01; full list of members (7 pages)
5 April 2001Return made up to 23/03/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
29 January 2001Registered office changed on 29/01/01 from: unit 5 main yard 96 b wallis road london E9 5LN (1 page)
29 January 2001Registered office changed on 29/01/01 from: unit 5 main yard, 96 b wallis road, london, E9 5LN (1 page)
29 September 2000Return made up to 31/03/00; full list of members (7 pages)
29 September 2000Return made up to 31/03/00; full list of members (7 pages)
4 January 2000Full accounts made up to 31 December 1998 (10 pages)
4 January 2000Full accounts made up to 31 December 1998 (10 pages)
6 June 1999Return made up to 31/03/99; full list of members (6 pages)
6 June 1999Return made up to 31/03/99; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
19 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1996Full accounts made up to 31 December 1995 (1 page)
15 April 1996Full accounts made up to 31 December 1995 (1 page)
15 April 1996Return made up to 31/03/96; full list of members (6 pages)
15 April 1996Return made up to 31/03/96; full list of members (6 pages)
20 April 1995Return made up to 31/03/95; no change of members (4 pages)
20 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
11 May 1988Particulars of mortgage/charge (3 pages)
11 May 1988Particulars of mortgage/charge (3 pages)