Company NameLuxtotal Limited
Company StatusDissolved
Company Number02228104
CategoryPrivate Limited Company
Incorporation Date8 March 1988(36 years, 1 month ago)
Dissolution Date15 August 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameStanley Feagler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 1997(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 15 August 2000)
RoleBusiness Executive
Correspondence Address4209 Lawn Avenue
Western Springs
Illinois
60558
Secretary NameBruce David Eastman
NationalityBritish
StatusClosed
Appointed01 May 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address14 Lambs Crescent
Horsham
West Sussex
RH12 4DH
Director NameMr Timothy Somerset-Webb
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 15 August 2000)
RoleBusiness Executive
Correspondence Address5a Bustan Street
Cairo
Foreign
Egypt
Director NameBasel Basheer Arrar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBrazilian
StatusClosed
Appointed29 January 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 15 August 2000)
RoleManaging Director Hotels
Correspondence AddressPO Box 26636
Safat
13127
Kuwait
Secretary NameBasel Basheer Arrar
NationalityBrazilian
StatusClosed
Appointed29 January 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 15 August 2000)
RoleManaging Director Hotels
Correspondence AddressPO Box 26636
Safat
13127
Kuwait
Director NameKhaled Mohamed Said Abdallah
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEgyptian
StatusClosed
Appointed29 March 1999(11 years after company formation)
Appointment Duration1 year, 4 months (closed 15 August 2000)
RoleSenior Vice President
Correspondence Address25 Mohamed Hussien Haikal Street
4th District
Nassr City
Cairo
Foreign
Director NameMartin Claude Thompson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Little Bytham
Grantham
Lincolnshire
NG33 4QJ
Secretary NameMr Robert David Winder
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Norman Avenue
South Croydon
Surrey
CR2 0QH
Director NameMr Robert David Winder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(9 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 April 1998)
RoleBuisness Executive
Country of ResidenceEngland
Correspondence Address15 Norman Avenue
South Croydon
Surrey
CR2 0QH

Location

Registered Address34 Commercial Road
London
E1 1LN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999New director appointed (2 pages)
24 April 1999Registered office changed on 24/04/99 from: sloane square house holbein place london SW1W 8NS (1 page)
22 February 1999Full accounts made up to 31 December 1997 (10 pages)
6 February 1999Return made up to 12/09/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 February 1999New director appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
26 October 1997Return made up to 01/09/97; full list of members (6 pages)
26 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
9 September 1997Full accounts made up to 31 December 1996 (11 pages)
6 August 1997Director resigned (1 page)
10 November 1996Return made up to 12/09/96; no change of members (4 pages)
12 July 1996Full accounts made up to 31 December 1995 (11 pages)
14 September 1995Return made up to 12/09/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)