Company NameThe Luxe Agency Limited
Company StatusDissolved
Company Number05750233
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr David Mark Endicott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 18 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Shandon Road
London
SW4 9HS
Secretary NameJulian Josking
NationalityBritish
StatusResigned
Appointed22 March 2006(1 day after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address8 Hotham Road
Putney
London
SW15 1QB
Secretary NameMs Mary Walsh
NationalityIrish
StatusResigned
Appointed31 March 2008(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Compton Crescent
Chiswick
London
W4 3JA
Director NameMr Michael John Kearney
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2015)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address49d South End
Croydon
CR0 1BF
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitewww.theluxeagency.com/
Telephone020 77209701
Telephone regionLondon

Location

Registered Address49d South End
Croydon
CR0 1BF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Anne Margaret Yvonne Endicott
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,281
Cash£7,597
Current Liabilities£111,479

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 February 2016Termination of appointment of Michael John Kearney as a director on 30 December 2015 (1 page)
7 February 2016Termination of appointment of Michael John Kearney as a director on 30 December 2015 (1 page)
4 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
14 May 2015Termination of appointment of Mary Walsh as a secretary on 30 April 2015 (1 page)
14 May 2015Termination of appointment of Mary Walsh as a secretary on 30 April 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Termination of appointment of David Mark Endicott as a director on 18 November 2014 (1 page)
19 November 2014Appointment of Mr Michael John Kearney as a director on 18 November 2014 (2 pages)
19 November 2014Appointment of Mr Michael John Kearney as a director on 18 November 2014 (2 pages)
19 November 2014Termination of appointment of David Mark Endicott as a director on 18 November 2014 (1 page)
23 July 2014Registered 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 2014Registered 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 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(4 pages)
15 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(4 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
12 February 2013Amended accounts made up to 31 March 2012 (4 pages)
12 February 2013Amended accounts made up to 31 March 2012 (4 pages)
18 January 2013Registered office address changed from 4 Croxted Mews Croxted Road London SE24 9DA on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 4 Croxted Mews Croxted Road London SE24 9DA on 18 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Director's details changed for Mr David Mark Endicott on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr David Mark Endicott on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr David Mark Endicott on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
18 February 2009Director's change of particulars / david endicott / 14/11/2007 (2 pages)
18 February 2009Director's change of particulars / david endicott / 14/11/2007 (2 pages)
18 February 2009Appointment terminated secretary julian josking (1 page)
18 February 2009Appointment terminated secretary julian josking (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Secretary appointed ms mary walsh (1 page)
12 December 2008Secretary appointed ms mary walsh (1 page)
9 December 2008Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 December 2008Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 March 2008Return made up to 21/03/08; full list of members (3 pages)
28 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 21/03/07; full list of members (2 pages)
14 May 2007Return made up to 21/03/07; full list of members (2 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (10 pages)
21 March 2006Incorporation (10 pages)