96 Wilton Road
London
SW1V 1DW
Director Name | Alan Judd |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Redcliffe Mews London SW10 9JT |
Secretary Name | Mr Robin Mark Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gainsborough Drive Ascot Berkshire SL5 8TA |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Director Name | Ian Neale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Director Name | Vikramsingh Pratapsingh Chauhan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2008) |
Role | Financial Controller |
Correspondence Address | 17 Farley Road South Croydon Surrey CR2 8DB |
Director Name | Mr Gerald Eric Manser |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Warwick Park Tunbridge Wells Kent TN2 5EN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Welby House 96 Wilton Road London SW1V 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2012 | Accounts made up to 31 December 2011 (13 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
22 December 2011 | Termination of appointment of Simon Watkins as a secretary (1 page) |
22 December 2011 | Termination of appointment of Simon Andrew Watkins as a secretary on 22 December 2011 (1 page) |
12 October 2011 | Full accounts made up to 30 September 2010 (14 pages) |
12 October 2011 | Accounts made up to 30 September 2010 (14 pages) |
3 October 2011 | Appointment of Mrs Sallie Elizabeth Coventry as a director on 30 September 2011 (2 pages) |
3 October 2011 | Appointment of Mrs Sallie Elizabeth Coventry as a director (2 pages) |
27 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 May 2011 | Termination of appointment of Ian Neale as a director (1 page) |
27 May 2011 | Termination of appointment of Ian Neale as a director (1 page) |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Termination of appointment of David Howell as a director (1 page) |
18 January 2011 | Termination of appointment of David Howell as a director (1 page) |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
20 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
20 April 2010 | Accounts made up to 30 September 2009 (13 pages) |
21 December 2009 | Director's details changed for Ian Neale on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for David Howell on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for David Howell on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for David Howell on 1 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Simon Andrew Watkins on 1 December 2009 (1 page) |
21 December 2009 | Secretary's details changed for Simon Andrew Watkins on 1 December 2009 (1 page) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Secretary's details changed for Simon Andrew Watkins on 1 December 2009 (1 page) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Ian Neale on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ian Neale on 1 December 2009 (2 pages) |
19 May 2009 | Appointment Terminated Director gerald manser (1 page) |
19 May 2009 | Appointment terminated director gerald manser (1 page) |
24 April 2009 | Accounts made up to 30 September 2008 (14 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2009 | Memorandum and Articles of Association (11 pages) |
9 April 2009 | Memorandum and Articles of Association (11 pages) |
25 March 2009 | Company name changed luxury trading international LIMITED\certificate issued on 26/03/09 (2 pages) |
25 March 2009 | Company name changed luxury trading international LIMITED\certificate issued on 26/03/09 (2 pages) |
23 March 2009 | Return made up to 06/12/08; full list of members (4 pages) |
23 March 2009 | Return made up to 06/12/08; full list of members (4 pages) |
21 January 2009 | Appointment terminate, director vikram chauhan logged form (1 page) |
21 January 2009 | Appointment Terminate, Director Vikram Chauhan Logged Form (1 page) |
17 December 2008 | Appointment terminated director vikramsingh chauhan (1 page) |
17 December 2008 | Appointment Terminated Director vikramsingh chauhan (1 page) |
24 July 2008 | Accounts made up to 30 September 2007 (14 pages) |
24 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
3 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
3 April 2007 | Accounts made up to 30 September 2006 (15 pages) |
29 December 2006 | Return made up to 06/12/06; full list of members (8 pages) |
29 December 2006 | Return made up to 06/12/06; full list of members (8 pages) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (5 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (5 pages) |
26 May 2006 | New director appointed (2 pages) |
22 March 2006 | Full accounts made up to 30 September 2005 (7 pages) |
22 March 2006 | Accounts made up to 30 September 2005 (7 pages) |
13 March 2006 | Return made up to 06/12/05; full list of members (6 pages) |
13 March 2006 | Return made up to 06/12/05; full list of members
|
8 March 2006 | Registered office changed on 08/03/06 from: 4TH floor 18-24 westbourne grove london W2 5RH (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 4TH floor 18-24 westbourne grove london W2 5RH (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | Secretary resigned (1 page) |
11 April 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
6 December 2004 | Incorporation (17 pages) |
6 December 2004 | Incorporation (17 pages) |