Company NameCruise In Luxury Ltd
Company StatusDissolved
Company Number05766688
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Melvyn Goldstein
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Claybury Hall
Repton Park
Woodford Green
Essex
IG8 8RW
Secretary NameSharon Denise Goldstein
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Claybury Hall
Repton Park
Woodford Green
Essex
IG8 8RW
Director NameKatie Samantha Worth
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Genas Close
Barkingside
Essex
IG6 2PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Mr Melvyn Goldstein
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (4 pages)
23 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
(5 pages)
23 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
(5 pages)
22 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 April 2009Return made up to 03/04/09; no change of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 April 2008Return made up to 03/04/08; full list of members (3 pages)
4 March 2008Director appointed katie samantha worth (2 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 April 2007Return made up to 03/04/07; full list of members (2 pages)
3 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
3 April 2006Incorporation (16 pages)