Company NameLUK Limited
Company StatusDissolved
Company Number03377678
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mieczyslaw Cezary Olszewski
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityPolish
StatusClosed
Appointed30 May 1997(1 day after company formation)
Appointment Duration8 years, 9 months (closed 28 February 2006)
RolePublisher And Editor
Country of ResidenceEngland
Correspondence Address11 Woodrow Close
Perivale
Greenford
Middlesex
UB6 7HU
Secretary NameDr Wieslawa Olszewska
NationalityBritish
StatusClosed
Appointed18 August 1997(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodrow Close
Greenford
Middlesex
UB6 7HU
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMelanie Verity Fairclough
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Stafford Avenue
Slough
Berkshire
SL2 1AT
Director NameRobert Gajdzinski
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 August 1997)
RoleEditor And Publisher
Correspondence Address27 The Drive
Wembley Park
Middlesex
HA9 9EF
Secretary NameMr Mieczyslaw Cezary Olszewski
NationalityPolish
StatusResigned
Appointed30 May 1997(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2000)
RolePublisher And Editor
Country of ResidenceEngland
Correspondence Address11 Woodrow Close
Perivale
Greenford
Middlesex
UB6 7HU

Location

Registered Address214 King Street
Hammersmith
London
W6 0RA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,287
Cash£4
Current Liabilities£2,291

Accounts

Latest Accounts28 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

15 November 2005First Gazette notice for compulsory strike-off (1 page)
30 June 2004Return made up to 29/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
26 November 2003Accounting reference date extended from 28/11/03 to 05/04/04 (1 page)
26 November 2003Accounts for a dormant company made up to 28 November 2002 (2 pages)
26 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2003Return made up to 29/05/03; full list of members (6 pages)
22 November 2002Accounts for a dormant company made up to 28 November 2001 (2 pages)
10 June 2002Return made up to 29/05/02; full list of members (6 pages)
1 October 2001Accounts for a dormant company made up to 28 November 2000 (2 pages)
28 June 2001Return made up to 29/05/01; full list of members (6 pages)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2000Accounts for a small company made up to 28 November 1999 (5 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Return made up to 29/05/00; full list of members (7 pages)
1 July 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1999Accounts for a small company made up to 28 November 1998 (6 pages)
26 February 1999Registered office changed on 26/02/99 from: 69 ruislip road greenford middlesex UB6 9QD (1 page)
9 July 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Director resigned (1 page)
30 June 1998New secretary appointed (2 pages)
15 May 1998Accounting reference date extended from 31/05/98 to 28/11/98 (1 page)
6 June 1997Director resigned (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
6 June 1997Secretary resigned (1 page)
29 May 1997Incorporation (12 pages)