London
SW4 9HS
Secretary Name | Julian Josking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 8 Hotham Road Putney London SW15 1QB |
Secretary Name | Ms Mary Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2008(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Compton Crescent Chiswick London W4 3JA |
Director Name | Mr Michael John Kearney |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 2015) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 49d South End Croydon CR0 1BF |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | www.theluxeagency.com/ |
---|---|
Telephone | 020 77209701 |
Telephone region | London |
Registered Address | 49d South End Croydon CR0 1BF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
100 at £1 | Anne Margaret Yvonne Endicott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,281 |
Cash | £7,597 |
Current Liabilities | £111,479 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2016 | Termination of appointment of Michael John Kearney as a director on 30 December 2015 (1 page) |
7 February 2016 | Termination of appointment of Michael John Kearney as a director on 30 December 2015 (1 page) |
4 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
14 May 2015 | Termination of appointment of Mary Walsh as a secretary on 30 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Mary Walsh as a secretary on 30 April 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Termination of appointment of David Mark Endicott as a director on 18 November 2014 (1 page) |
19 November 2014 | Appointment of Mr Michael John Kearney as a director on 18 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Michael John Kearney as a director on 18 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of David Mark Endicott as a director on 18 November 2014 (1 page) |
23 July 2014 | Registered office address changed from Unit 6a 26-32 Voltaire Road Clapham London SW4 6DH to 49D South End Croydon CR0 1BF on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Unit 6a 26-32 Voltaire Road Clapham London SW4 6DH to 49D South End Croydon CR0 1BF on 23 July 2014 (1 page) |
15 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
12 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
18 January 2013 | Registered office address changed from 4 Croxted Mews Croxted Road London SE24 9DA on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 4 Croxted Mews Croxted Road London SE24 9DA on 18 January 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Director's details changed for Mr David Mark Endicott on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr David Mark Endicott on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr David Mark Endicott on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
18 February 2009 | Director's change of particulars / david endicott / 14/11/2007 (2 pages) |
18 February 2009 | Director's change of particulars / david endicott / 14/11/2007 (2 pages) |
18 February 2009 | Appointment terminated secretary julian josking (1 page) |
18 February 2009 | Appointment terminated secretary julian josking (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Secretary appointed ms mary walsh (1 page) |
12 December 2008 | Secretary appointed ms mary walsh (1 page) |
9 December 2008 | Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 December 2008 | Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (10 pages) |
21 March 2006 | Incorporation (10 pages) |