Company NameLuxton Harris Limited
Company StatusDissolved
Company Number02580786
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesYorkco 6 Limited and Arena Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Anthony Luxton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(12 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Devonshire Street
1 Devonshire Street
London
W1W 5DS
Secretary NameJonathan Geoffrey Harris
NationalityBritish
StatusClosed
Appointed31 March 2003(12 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Devonshire Street
1 Devonshire Street
London
W1W 5DS
Director NameJonathan Geoffrey Harris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(13 years after company formation)
Appointment Duration11 years, 10 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Devonshire Street
1 Devonshire Street
London
W1W 5DS
Secretary NameHon Stephen Jeremy Bellow
NationalityBritish
StatusResigned
Appointed22 February 1991(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 1997)
RoleCompany Director
Correspondence AddressThe Oval 25 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameJonathan Geoffrey Harris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 8 Palace Gate
Kensington
London
W8 5NF
Secretary NameJohn William Sharp
NationalityBritish
StatusResigned
Appointed01 February 1997(5 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1999)
RoleAccountant
Correspondence Address16 Hinton Road
Wallington
Surrey
SM6 9AU
Secretary NameMichael Ian Ennis
NationalityBritish
StatusResigned
Appointed01 October 1999(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address271 Greys Road
Henley
Oxfordshire
RG9 1QS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2nd Floor Devonshire Street
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

65 at £1J.g. Harris
55.08%
Ordinary
53 at £1David Anthony Luxton
44.92%
Ordinary

Financials

Year2014
Net Worth-£22,114
Cash£7,379
Current Liabilities£32,114

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 118
(4 pages)
30 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 118
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
20 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 May 2011Director's details changed for Jonathan Geoffrey Harris on 7 February 2011 (2 pages)
25 May 2011Director's details changed for David Anthony Luxton on 7 February 2011 (2 pages)
25 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
25 May 2011Secretary's details changed for Jonathan Geoffrey Harris on 7 February 2011 (1 page)
25 May 2011Secretary's details changed for Jonathan Geoffrey Harris on 7 February 2011 (1 page)
25 May 2011Director's details changed for Jonathan Geoffrey Harris on 7 February 2011 (2 pages)
25 May 2011Director's details changed for David Anthony Luxton on 7 February 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 March 2010Director's details changed for David Anthony Luxton on 7 February 2010 (2 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Jonathan Geoffrey Harris on 7 February 2010 (2 pages)
8 March 2010Director's details changed for Jonathan Geoffrey Harris on 7 February 2010 (2 pages)
8 March 2010Director's details changed for David Anthony Luxton on 7 February 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 March 2009Return made up to 07/02/09; no change of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 April 2008Return made up to 07/02/08; full list of members (8 pages)
12 March 2008Director and secretary's change of particulars / jonathan harris / 05/04/2007 (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 May 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Return made up to 07/02/06; full list of members (7 pages)
23 February 2006Registered office changed on 23/02/06 from: 2 deanery street london W1K 1AU (1 page)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 June 2005Ad 31/05/05--------- £ si 18@1=18 £ ic 100/118 (2 pages)
14 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2004Registered office changed on 17/11/04 from: 1-6 clay street london W1U 6DA (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 March 2004New director appointed (2 pages)
24 March 2004Return made up to 07/02/03; full list of members (6 pages)
24 March 2004Return made up to 07/02/04; full list of members (6 pages)
24 March 2004Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
20 May 2003New secretary appointed (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
19 May 2003Company name changed arena communications LIMITED\certificate issued on 19/05/03 (2 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 March 2002Return made up to 07/02/02; full list of members (6 pages)
16 January 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 January 2002Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 May 2000Return made up to 07/02/00; full list of members (6 pages)
26 November 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 November 1999New secretary appointed (2 pages)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1998Return made up to 07/02/97; full list of members; amend (9 pages)
13 March 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1997Return made up to 07/02/97; full list of members (9 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Return made up to 07/02/96; full list of members (7 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
27 July 1995Return made up to 07/02/95; no change of members (8 pages)