Company NameLuchford Limited
DirectorKelly Charlotte Luchford
Company StatusDissolved
Company Number04275145
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Previous NameReading Luchford Gbh Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKelly Charlotte Luchford
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat 30 Castellain
Mansions Castellain Road
London
W9 1EZ
Director NameSasha Allason McGeoch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RolePR Consultants
Correspondence Address96 Elm Grove Road
London
SW13 0BS
Director NameNeil John Reading
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Randolph Crescent
London
W9 1DP
Secretary NameSasha Allason McGeoch
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RolePR Consultants
Correspondence Address96 Elm Grove Road
London
SW13 0BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 June 2006Dissolved (1 page)
17 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
18 July 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
15 January 2004Appointment of a voluntary liquidator (1 page)
15 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2004Statement of affairs (9 pages)
9 January 2004Secretary resigned;director resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: 28-32 shelton street covent garden london WC2H 9JE (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 27 mortimer street london W1T 3BL (1 page)
20 October 2001Particulars of mortgage/charge (3 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)