Company NameLuxury Retail Destinations Limited
Company StatusDissolved
Company Number03941239
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years ago)
Dissolution Date5 February 2008 (16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Edwin Davidson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bramerton Street
Chelsea
London
SW3 5LA
Director NameMr Christopher Francis Dymond
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Leathwaite Road
Battersea
London
SW11 6RW
Director NameSamuel Andrew Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address10 Longbeach Road
London
SW11 5ST
Secretary NameMr Michael Frederick Carter
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Bulwer Road
London
E11 1DD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor
35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,834
Cash£1,209
Current Liabilities£5,985

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
7 September 2007Application for striking-off (1 page)
10 April 2007Return made up to 07/03/07; full list of members (8 pages)
1 February 2007Full accounts made up to 30 June 2006 (11 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
6 April 2006Return made up to 07/03/06; full list of members (8 pages)
20 April 2005Full accounts made up to 30 June 2004 (11 pages)
18 April 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
12 May 2004Particulars of mortgage/charge (13 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
8 April 2004Particulars of mortgage/charge (13 pages)
6 April 2004Return made up to 07/03/04; full list of members (8 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
8 April 2003Return made up to 07/03/03; full list of members (7 pages)
27 March 2002Return made up to 07/03/02; full list of members (7 pages)
18 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
6 April 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (3 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (3 pages)
7 March 2000Incorporation (14 pages)