Company NameLuxfast Objects & Designs Limited
Company StatusDissolved
Company Number02939844
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameLuxfast Limited

Business Activity

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

Directors

Director NameDavid John Collins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed24 June 1994(1 week, 1 day after company formation)
Appointment Duration14 years, 7 months (closed 20 January 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Bramham Gardens
London
SW5 0JQ
Secretary NameMr Iain Norman Watson
NationalityBritish
StatusClosed
Appointed24 June 1994(1 week, 1 day after company formation)
Appointment Duration14 years, 7 months (closed 20 January 2009)
RoleDesign Assistant
Country of ResidenceEngland
Correspondence Address3 138 Gloucester Terrace
London
W2 6HR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address74 Farm Lane
London
SW6 1QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,240
Cash£1,715
Current Liabilities£475

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
29 July 2008Application for striking-off (1 page)
12 July 2007Return made up to 16/06/07; no change of members (6 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
14 August 2006Return made up to 16/06/06; full list of members (6 pages)
6 April 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
27 July 2005Return made up to 16/06/05; full list of members (6 pages)
27 July 2005Registered office changed on 27/07/05 from: 6-7 chelsea wharf lots road london SW10 0QJ (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
6 August 2004Return made up to 16/06/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 June 2003Return made up to 16/06/03; full list of members (6 pages)
12 December 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Return made up to 16/06/01; full list of members (6 pages)
6 September 2000Full accounts made up to 30 April 2000 (6 pages)
6 September 2000Full accounts made up to 30 April 1999 (6 pages)
6 September 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
18 August 1999Full accounts made up to 30 September 1998 (6 pages)
16 July 1999Return made up to 16/06/99; no change of members (4 pages)
22 January 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
4 September 1998Particulars of mortgage/charge (3 pages)
21 August 1998Registered office changed on 21/08/98 from: 37 buckland crescent london NW3 3DJ (1 page)
18 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 June 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 June 1996Return made up to 16/06/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 October 1995Return made up to 16/06/95; full list of members (6 pages)
5 September 1995Company name changed luxfast LIMITED\certificate issued on 06/09/95 (4 pages)
28 June 1995Accounting reference date notified as 30/09 (1 page)
9 June 1995Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1995Registered office changed on 09/06/95 from: 11 bramham gardens london SW5 0JQ (1 page)