Company NameLuxury Productions Limited
Company StatusDissolved
Company Number04111780
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Paul Anthony Bown
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChearsley House Church Lane
Chearsley
Aylesbury
Buckinghamshire
HP18 0DF
Director NameMr Terence Harvey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiddings Farm
Hanbury Road, Anslow
Burton On Trent
Staffordshire
DE13 9QT
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed08 August 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 25 March 2003)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NameVarun Sharma
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleManaging Director
Correspondence AddressApartment 5
10 Lupus Street
London
SW1V 3DZ
Secretary NameRachel Katrina Eccleston
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address94 Main Road
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2BQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Application for striking-off (1 page)
25 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 October 2002Director resigned (1 page)
20 February 2002Return made up to 21/11/01; full list of members (8 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
29 October 2001Particulars of mortgage/charge (3 pages)
28 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
21 December 2000Ad 15/12/00--------- £ si 15000@1=15000 £ ic 26950/41950 (2 pages)
21 December 2000Ad 14/12/00--------- £ si 26293@1=26293 £ ic 657/26950 (2 pages)
6 December 2000Registered office changed on 06/12/00 from: the old police station church street swadincote derbyshire DE11 8LN (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000£ nc 1000/50000 28/11/00 (1 page)
6 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 December 2000New secretary appointed (2 pages)
6 December 2000Ad 28/11/00--------- £ si 655@1=655 £ ic 2/657 (2 pages)
6 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 2000Registered office changed on 24/11/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000Director resigned (1 page)
21 November 2000Incorporation (15 pages)