Company NameLuxon Carra Limited
DirectorsPhilip James Erskine Perry and Kevin Michael Greene
Company StatusDissolved
Company Number02811987
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(7 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleChartered Secretary
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed22 April 2004(11 years after company formation)
Appointment Duration20 years
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusCurrent
Appointed22 April 2004(11 years after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameCharles David Rowson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleDesign Consultant
Correspondence AddressLittle Barn
Ash Lane
Elstead
Surrey
GU8 6DY
Director NameFrances Maureen Lane
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleDesign Consultant
Correspondence AddressThe Weathervane
Wadenhoe
Oundle
Peterborough
PE8 5SX
Director NameVincent Carra
Date of BirthMay 1993 (Born 31 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1993(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1997)
RoleDesign Consultant
Correspondence Address150 Saunders Avenue
San Anselmo California 94960
Usa
Foreign
Director NameStuart Douglas Luxon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 week, 4 days after company formation)
Appointment Duration7 years, 5 months (resigned 29 September 2000)
RoleDesign Consultant
Correspondence Address3 Castle Hill Terrace
Maidenhead
Berkshire
SL6 4JP
Secretary NameFrances Maureen Lane
NationalityBritish
StatusResigned
Appointed23 March 1994(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 1995)
RoleDesign Consultant
Correspondence AddressThe Weathervane
Wadenhoe
Oundle
Peterborough
PE8 5SX
Secretary NameCharles David Rowson
NationalityBritish
StatusResigned
Appointed22 June 1995(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 December 1995)
RoleChief Executive
Correspondence AddressLittle Barn
Ash Lane
Elstead
Surrey
GU8 6DY
Director NameHelen Keyes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1997)
RoleGraphic Design
Correspondence Address46a Highbury Hill
London
N5 1AP
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed07 December 1995(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NamePeter Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1999)
RoleDesigner
Country of ResidenceEngland
Correspondence Address57 Clancarty Road
London
SW6 3AH
Director NamePhilippa Emery
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2000)
RoleConsultant
Correspondence Address27 Lower Common South
London
SW15 1BP
Director NamePrem Ram
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Elmcroft Crescent
London
NW11 9TB
Secretary NameRosinder Klair
NationalityBritish
StatusResigned
Appointed29 September 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 2002)
RoleCompany Director
Correspondence AddressWindyridge 25 Whitehall Road
Evington
Leicester
Leicestershire
LE5 6GJ
Secretary NameNicholas James Taffinder
NationalityBritish
StatusResigned
Appointed07 May 2002(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montague Road
Cambridge
CB4 1BU
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameLloyd Cooper Trustees Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressLongbow House
14*20 Chiswell Street
London
EC1Y 4TW
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address21-23 Meard Street
London
W1F 0EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£93,809

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2006Dissolved (1 page)
1 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
14 September 2005Appointment of a voluntary liquidator (1 page)
14 September 2005Declaration of solvency (3 pages)
14 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2005Return made up to 19/04/05; full list of members (7 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
30 April 2004Return made up to 19/04/04; full list of members (6 pages)
30 April 2004New secretary appointed (2 pages)
5 April 2004Full accounts made up to 31 December 2002 (14 pages)
8 December 2003Full accounts made up to 31 December 2001 (13 pages)
16 May 2003Secretary's particulars changed (1 page)
16 April 2003Return made up to 19/04/03; full list of members (6 pages)
7 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 July 2002Return made up to 19/04/02; full list of members (5 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 110 st martins lane london middlesex WC2N 4DY (1 page)
2 February 2002Full accounts made up to 31 December 2000 (15 pages)
30 January 2002Secretary's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
4 October 2001Registered office changed on 04/10/01 from: 18 stanhope place london W2 2HH (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Return made up to 19/04/01; full list of members (5 pages)
8 August 2001New director appointed (3 pages)
8 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
22 November 2000Full accounts made up to 31 December 1999 (15 pages)
9 June 2000Return made up to 19/04/00; full list of members (7 pages)
23 March 2000New director appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 September 1999Director resigned (1 page)
16 May 1999Return made up to 19/04/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 May 1998Return made up to 19/04/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998New director appointed (2 pages)
21 May 1997Return made up to 19/04/97; full list of members (7 pages)
13 May 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 October 1996Director's particulars changed (1 page)
12 August 1996Registered office changed on 12/08/96 from: 2 queen annes gate buildings dartmouth street london SW1H 9BP (1 page)
30 April 1996Return made up to 19/04/96; full list of members (7 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995Secretary resigned;director resigned (2 pages)
18 April 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1995Director's particulars changed (2 pages)