Company NameLuxor Property Services Limited
Company StatusDissolved
Company Number05588310
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameKani Areef Ibrahimovic
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Markland House
Darfield Way
London
Greater London
W10 6UA
Secretary NameSaman Ismael Arif
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleSecretary
Correspondence Address434 Bowes Road
Newsouthgate
London
Greater London
N11 1NN
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressBank House
209 Merton Road
London
Greater London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,792
Cash£184
Current Liabilities£1,976

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
12 December 2007Application for striking-off (1 page)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 November 2006Return made up to 10/10/06; full list of members (6 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Ad 10/10/05--------- £ si 3@1=3 £ ic 4/7 (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (2 pages)
8 November 2005Ad 10/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)