Company NameLuxor Enterprises Limited
Company StatusDissolved
Company Number04261771
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Pere Auge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceAndorra La Vella
Correspondence AddressC Etang Sale Edifici Les
Teulades Bloc Viii 5 3
Escaldes Engordany
Andorra
Secretary NamePembrooke Limited (Corporation)
StatusClosed
Appointed31 July 2001(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Return made up to 31/07/06; full list of members (2 pages)
17 August 2006Application for striking-off (1 page)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 March 2006Delivery ext'd 3 mth 31/07/05 (1 page)
26 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
22 March 2005Delivery ext'd 3 mth 31/07/04 (1 page)
3 August 2004Return made up to 31/07/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 April 2004Delivery ext'd 3 mth 31/07/03 (1 page)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 March 2003Delivery ext'd 3 mth 31/07/02 (1 page)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001New director appointed (3 pages)
30 August 2001Ad 31/07/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
29 August 2001Director resigned (1 page)