Company NameLuxurious Contracts Ltd
Company StatusDissolved
Company Number03741977
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLinda Cossalter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed23 August 1999(4 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 21 September 2004)
RoleChartered Accountant
Correspondence Address18a Charleville Road
London
W14 9JH
Secretary NameClint Norquay
NationalityAustralian
StatusClosed
Appointed23 August 1999(4 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 21 September 2004)
RoleCredit Analyst
Correspondence Address18a Charleville Road
London
W14 9JH
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address99 Comeragh Road
London
W14 9HS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,432
Cash£2,432

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Application for striking-off (1 page)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 January 2004Registered office changed on 09/01/04 from: 18A charleville road london W14 9JH (1 page)
14 May 2003Return made up to 26/03/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 April 2002Return made up to 26/03/02; full list of members (6 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
9 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Registered office changed on 02/02/01 from: flat 4 41 kempsford gardens london SW5 9LA (1 page)
18 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
18 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1999Registered office changed on 06/09/99 from: 376 euston road london NW1 3BL (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 March 1999Incorporation (16 pages)