Company NameLuxury Destination Travels Ltd
Company StatusDissolved
Company Number04680545
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous NamesEuropean Contracting Group Limited and European Construction Group Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Hans Karlsson
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed07 July 2020(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building No 2 Lansdowne Road
Croydon
CR9 2ER
Director NameJim Malmgren
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2 Queen Caroline Street
Hammersmith
London
W6 9DX
Director NameMr Hans Johan Fredrik Karlsson
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed27 May 2013(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16a St. Monicas Road
Kingswood
Tadworth
Surrey
KT20 6DH
Secretary NameInternational Construction Management
StatusResigned
Appointed29 May 2015(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressThe Lansdowne Building No 2 Lansdowne Road
Croydon
CR9 2ER
Director NameMs Linda Saadi
Date of BirthMarch 1988 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2017(14 years after company formation)
Appointment Duration3 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameMr Jim Malmgren
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2017(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Lansdowne Building No 2 Lansdowne Road
Croydon
CR9 2ER
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSvenska Bokforings Gruppen Ab/Hk Cap Kb (Corporation)
StatusResigned
Appointed25 June 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2008)
Correspondence AddressPO Box 344
Stockholm
11479
Foreign
Secretary NameHK Capital And Invest Kb (Corporation)
StatusResigned
Appointed01 December 2008(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 May 2015)
Correspondence AddressPo 7029 Pl 7029
Taeby
Stockholm
Sweden
Secretary NameDEV C Entreprenad Ab (Corporation)
StatusResigned
Appointed01 March 2017(14 years after company formation)
Appointment Duration3 months (resigned 01 June 2017)
Correspondence AddressBox 344 Box 344
Stockholm
Sweden

Contact

Websitewww.europeancontractinggroup.com
Telephone020 71170040
Telephone regionLondon

Location

Registered AddressThe Lansdowne Building
No 2 Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Esora Investment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2022Compulsory strike-off action has been suspended (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
21 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 September 2021Compulsory strike-off action has been discontinued (1 page)
11 September 2021Micro company accounts made up to 31 December 2019 (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
7 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-07
(3 pages)
7 July 2020Termination of appointment of Jim Malmgren as a director on 7 July 2020 (1 page)
7 July 2020Appointment of Mr Hans Karlsson as a director on 7 July 2020 (2 pages)
7 July 2020Notification of Hans Karlsson as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Cessation of Jim Malmgren as a person with significant control on 7 July 2020 (1 page)
22 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
23 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
7 June 2017Termination of appointment of Dev C Entreprenad Ab as a secretary on 1 June 2017 (1 page)
7 June 2017Appointment of Mr Jim Malmgren as a director on 1 June 2017 (2 pages)
7 June 2017Termination of appointment of Dev C Entreprenad Ab as a secretary on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Linda Saadi as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Linda Saadi as a director on 1 June 2017 (1 page)
7 June 2017Appointment of Mr Jim Malmgren as a director on 1 June 2017 (2 pages)
20 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
(3 pages)
20 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
(3 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
31 March 2017Appointment of Dev C Entreprenad Ab as a secretary on 1 March 2017 (2 pages)
31 March 2017Termination of appointment of International Construction Management as a secretary on 1 March 2017 (1 page)
31 March 2017Appointment of Dev C Entreprenad Ab as a secretary on 1 March 2017 (2 pages)
31 March 2017Termination of appointment of International Construction Management as a secretary on 1 March 2017 (1 page)
16 March 2017Registered office address changed from A 3 4 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB England to The Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER on 16 March 2017 (1 page)
16 March 2017Registered office address changed from A 3 4 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB England to The Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER on 16 March 2017 (1 page)
15 March 2017Appointment of Ms Linda Saadi as a director on 1 March 2017 (2 pages)
15 March 2017Termination of appointment of Hans Johan Fredrik Karlsson as a director on 1 March 2017 (1 page)
15 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
15 March 2017Termination of appointment of Hans Johan Fredrik Karlsson as a director on 1 March 2017 (1 page)
15 March 2017Appointment of Ms Linda Saadi as a director on 1 March 2017 (2 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
5 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
7 March 2016Registered office address changed from 2 Queen Caroline Street Hammersmith London W6 9DX to A 3 4 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 2 Queen Caroline Street Hammersmith London W6 9DX to A 3 4 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 7 March 2016 (1 page)
29 May 2015Appointment of International Construction Management as a secretary on 29 May 2015 (2 pages)
29 May 2015Appointment of International Construction Management as a secretary on 29 May 2015 (2 pages)
29 May 2015Termination of appointment of Hk Capital and Invest Kb as a secretary on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Hk Capital and Invest Kb as a secretary on 29 May 2015 (1 page)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
18 February 2015Director's details changed for Mr Hans Johan Fredrik Karlsson on 12 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Hans Johan Fredrik Karlsson on 12 February 2015 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
10 April 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
28 March 2014Appointment of Mr Hans Johan Fredrik Karlsson as a director (2 pages)
28 March 2014Appointment of Mr Hans Johan Fredrik Karlsson as a director (2 pages)
27 March 2014Termination of appointment of Jim Malmgren as a director (1 page)
27 March 2014Termination of appointment of Jim Malmgren as a director (1 page)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(3 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(3 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
6 February 2013Registered office address changed from Flat a 16 Chesham Heights St Monicas Road Kingswood Tadworth Surrey KT20 6DF on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Flat a 16 Chesham Heights St Monicas Road Kingswood Tadworth Surrey KT20 6DF on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Flat a 16 Chesham Heights St Monicas Road Kingswood Tadworth Surrey KT20 6DF on 6 February 2013 (1 page)
27 September 2012Appointment of Jim Malmgren as a director (2 pages)
27 September 2012Appointment of Jim Malmgren as a director (2 pages)
27 September 2012Termination of appointment of Hans Karlsson as a director (1 page)
27 September 2012Termination of appointment of Hans Karlsson as a director (1 page)
19 April 2012Secretary's details changed for Hk Capital and Invest Kb on 1 January 2012 (2 pages)
19 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
19 April 2012Secretary's details changed for Hk Capital and Invest Kb on 1 January 2012 (2 pages)
19 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
19 April 2012Secretary's details changed for Hk Capital and Invest Kb on 1 January 2012 (2 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
29 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
29 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
28 April 2010Amended accounts made up to 31 December 2009 (8 pages)
28 April 2010Amended accounts made up to 31 December 2009 (8 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 November 2009Registered office address changed from Sweden House 5 Upper Montague Street London W1H 2AG on 18 November 2009 (1 page)
18 November 2009Registered office address changed from Sweden House 5 Upper Montague Street London W1H 2AG on 18 November 2009 (1 page)
28 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 April 2009Registered office changed on 07/04/2009 from salatin house 19 cedar road sutton surrey SM2 5DA (1 page)
7 April 2009Registered office changed on 07/04/2009 from salatin house 19 cedar road sutton surrey SM2 5DA (1 page)
18 March 2009Secretary appointed hk capital & invest kb logged form (1 page)
18 March 2009Return made up to 27/02/09; full list of members (5 pages)
18 March 2009Appointment terminated secretary svenska bokforings gruppen ab/hk cap kb (1 page)
18 March 2009Secretary appointed hk capital & invest kb logged form (1 page)
18 March 2009Director's change of particulars / hans karlsson / 01/12/2008 (1 page)
18 March 2009Director's change of particulars / hans karlsson / 01/12/2008 (1 page)
18 March 2009Appointment terminated secretary svenska bokforings gruppen ab/hk cap kb (1 page)
18 March 2009Return made up to 27/02/09; full list of members (5 pages)
24 February 2009Secretary appointed hk capital and invest kb (1 page)
24 February 2009Secretary appointed hk capital and invest kb (1 page)
26 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 March 2008Return made up to 27/02/08; full list of members (5 pages)
5 March 2008Return made up to 27/02/08; full list of members (5 pages)
8 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
8 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
17 July 2007Registered office changed on 17/07/07 from: quoin house, alfred road, sutton, surrey sm 4RR (1 page)
17 July 2007Registered office changed on 17/07/07 from: quoin house, alfred road, sutton, surrey sm 4RR (1 page)
1 June 2007Return made up to 27/02/07; full list of members (6 pages)
1 June 2007Return made up to 27/02/07; full list of members (6 pages)
10 March 2006Return made up to 27/02/06; full list of members (6 pages)
10 March 2006Return made up to 27/02/06; full list of members (6 pages)
22 November 2005Registered office changed on 22/11/05 from: st james house, 13 kensington square, london, W8 5HD (1 page)
22 November 2005Registered office changed on 22/11/05 from: st james house, 13 kensington square, london, W8 5HD (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 September 2005Return made up to 27/02/05; full list of members (6 pages)
6 September 2005Return made up to 27/02/05; full list of members (6 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
21 July 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
21 July 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
11 July 2005Secretary resigned (2 pages)
11 July 2005Secretary resigned (2 pages)
3 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 March 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
11 March 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
10 March 2004Return made up to 27/02/04; full list of members (2 pages)
10 March 2004Return made up to 27/02/04; full list of members (2 pages)
22 May 2003Resolutions
  • RES13 ‐ Sec 390A renumer of aud 28/02/03
(1 page)
22 May 2003Resolutions
  • RES13 ‐ Sec 390A renumer of aud 28/02/03
(1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (26 pages)
27 February 2003Incorporation (26 pages)