Potten End
Berkhamsted
Hertfordshire
HP4 2QR
Secretary Name | Robert Stuart Aitken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 August 2014) |
Role | Company Director |
Correspondence Address | 46 Orchard Road St Margarets Twickenham Middlesex TW1 1LY |
Director Name | Janice Mary Aitken |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 August 2014) |
Role | Company Director |
Correspondence Address | 46 Orchard Road Twickenham Middlesex TW1 1LY |
Secretary Name | Anna Mary Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 36a Agincourt Road Hampstead London NW3 2PD |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Janice Mary Aitken 50.00% Ordinary |
---|---|
50 at £1 | Russell Johnathan Davis 50.00% Ordinary |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Director's details changed for Russell Johnathan Davis on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Russell Johnathan Davis on 27 September 2012 (2 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
6 May 2008 | Director appointed janice mary aitken (3 pages) |
6 May 2008 | Director appointed janice mary aitken (3 pages) |
17 April 2008 | Appointment terminated secretary anna aitken (1 page) |
17 April 2008 | Secretary appointed robert stuart aitken (2 pages) |
17 April 2008 | Appointment terminated secretary anna aitken (1 page) |
17 April 2008 | Secretary appointed robert stuart aitken (2 pages) |
16 April 2008 | Company name changed luxe apparel LIMITED\certificate issued on 18/04/08 (2 pages) |
16 April 2008 | Company name changed luxe apparel LIMITED\certificate issued on 18/04/08 (2 pages) |
25 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
1 June 2007 | Return made up to 24/04/07; full list of members (2 pages) |
1 June 2007 | Return made up to 24/04/07; full list of members (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 3 coombe road london NW10 0EB (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 3 coombe road london NW10 0EB (1 page) |
24 April 2006 | Incorporation (14 pages) |
24 April 2006 | Incorporation (14 pages) |