Company NameLuxury Trading Limited
DirectorCostas Evangelou
Company StatusDissolved
Company Number03366303
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCostas Evangelou
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2003(6 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Correspondence Address31 Chace Avenue
Potters Bar
Hertfordshire
EN6 5LY
Secretary NameNicholas Georgiou
NationalityBritish
StatusCurrent
Appointed31 August 2003(6 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address69 The Avenue
London
N10 2QG
Director NameGeorge Georgallis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2003)
RoleSolicitor
Correspondence Address11 Greenway
London
N14 6NP
Secretary NameCoulla Georgallis
NationalityBritish
StatusResigned
Appointed16 June 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 2000)
RoleCompany Director
Correspondence Address11 Greenway
Southgate
London
N14 6NP
Secretary NameCostas Evangelou
NationalityBritish
StatusResigned
Appointed18 July 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2003)
RoleCompany Director
Correspondence Address31 Chace Avenue
Potters Bar
Hertfordshire
EN6 5LY
Director NameCostas Evangelou
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2003)
RoleAccountant
Correspondence Address31 Chace Avenue
Potters Bar
Hertfordshire
EN6 5LY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth-£158,749
Cash£1,375,130
Current Liabilities£444,218

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

1 March 2005Dissolved (1 page)
1 December 2004Liquidators statement of receipts and payments (5 pages)
1 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2003Statement of affairs (5 pages)
17 November 2003Appointment of a voluntary liquidator (1 page)
23 October 2003Registered office changed on 23/10/03 from: c/0 freemans solar house 282 chase road london N14 6NZ (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
15 May 2002Return made up to 07/05/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 May 2000 (13 pages)
29 August 2001Return made up to 07/05/01; full list of members (6 pages)
20 November 2000Full accounts made up to 31 May 1999 (13 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
9 June 2000Return made up to 07/05/00; full list of members (6 pages)
7 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1999Nc inc already adjusted 02/08/99 (1 page)
25 May 1999Return made up to 07/05/99; no change of members (4 pages)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648-652 high road london E10 6RN (1 page)
10 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 November 1998Return made up to 07/05/98; full list of members (6 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: international house 31 church road hendon london NW4 4EB (1 page)
7 May 1997Incorporation (17 pages)