Company NameLXY Brands Limited
Company StatusDissolved
Company Number06260568
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)
Previous NamesCouture On-Line Limited and Strutt Couture International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Secretary NameIan O`Conner
NationalityBritish
StatusClosed
Appointed11 November 2008(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 08 September 2017)
RoleCompany Director
Correspondence Address38 Farriers Way
Nuneaton
Warwickshire
CV11 6UZ
Director NameMr George Kofteros
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 08 September 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPark Cottage Love Hill Lane
Slough
Berkshire
SL3 6DE
Director NameMrs Lorena O Connor
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address38 Farriers Way
Whitestone
Nuneaton
Warwickshire
CV11 6UZ
Secretary NameTLK Associates Ltd (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address28a The Green
Bilton
Rugby
Warwickshire
CV22 7LY

Location

Registered AddressBridge House
Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£97,572
Cash£1,129
Current Liabilities£28,926

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
8 June 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
3 August 2016Liquidators' statement of receipts and payments to 6 June 2016 (14 pages)
3 August 2016Liquidators' statement of receipts and payments to 6 June 2016 (14 pages)
14 August 2015Liquidators' statement of receipts and payments to 6 June 2015 (13 pages)
14 August 2015Liquidators' statement of receipts and payments to 6 June 2015 (13 pages)
14 August 2015Liquidators statement of receipts and payments to 6 June 2015 (13 pages)
14 August 2015Liquidators statement of receipts and payments to 6 June 2015 (13 pages)
15 July 2014Liquidators' statement of receipts and payments to 6 June 2014 (13 pages)
15 July 2014Liquidators statement of receipts and payments to 6 June 2014 (13 pages)
15 July 2014Liquidators statement of receipts and payments to 6 June 2014 (13 pages)
15 July 2014Liquidators' statement of receipts and payments to 6 June 2014 (13 pages)
1 July 2013Liquidators' statement of receipts and payments to 6 June 2013 (12 pages)
1 July 2013Liquidators statement of receipts and payments to 6 June 2013 (12 pages)
1 July 2013Liquidators' statement of receipts and payments to 6 June 2013 (12 pages)
1 July 2013Liquidators statement of receipts and payments to 6 June 2013 (12 pages)
15 June 2012Administrator's progress report to 7 June 2012 (20 pages)
15 June 2012Administrator's progress report to 7 June 2012 (20 pages)
15 June 2012Administrator's progress report to 7 June 2012 (20 pages)
7 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 January 2012Administrator's progress report to 8 December 2011 (17 pages)
10 January 2012Administrator's progress report to 8 December 2011 (17 pages)
10 January 2012Administrator's progress report to 8 December 2011 (17 pages)
12 October 2011Notice of deemed approval of proposals (1 page)
12 October 2011Notice of deemed approval of proposals (1 page)
1 September 2011Statement of administrator's proposal (36 pages)
1 September 2011Statement of administrator's proposal (36 pages)
13 July 2011Statement of affairs with form 2.14B (9 pages)
13 July 2011Statement of affairs with form 2.14B (9 pages)
20 June 2011Registered office address changed from 6a the Green Attleborough Nuneaton Warwickshire CV11 4JZ on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from 6a the Green Attleborough Nuneaton Warwickshire CV11 4JZ on 20 June 2011 (2 pages)
15 June 2011Appointment of an administrator (1 page)
15 June 2011Appointment of an administrator (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2011Resolutions
  • RES13 ‐ Removal of director 19/01/2011
(3 pages)
24 January 2011Termination of appointment of Lorena O Connor as a director (2 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2011Resolutions
  • RES13 ‐ Removal of director 19/01/2011
(3 pages)
24 January 2011Termination of appointment of Lorena O Connor as a director (2 pages)
14 December 2010Appointment of George Kofteros as a director (3 pages)
14 December 2010Appointment of George Kofteros as a director (3 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
27 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100,000
(5 pages)
27 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100,000
(5 pages)
30 July 2010Form 123-1/4/2009. (1 page)
30 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 July 2010Form 123-1/4/2009. (1 page)
30 July 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 99,002
(5 pages)
30 July 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 99,002
(5 pages)
30 July 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 99,002
(5 pages)
30 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Memorandum and Articles of Association (10 pages)
4 August 2009Memorandum and Articles of Association (10 pages)
29 July 2009Company name changed strutt couture international LIMITED\certificate issued on 29/07/09 (2 pages)
29 July 2009Company name changed strutt couture international LIMITED\certificate issued on 29/07/09 (2 pages)
8 June 2009Appointment terminated secretary tlk associates LTD (1 page)
8 June 2009Return made up to 29/05/09; full list of members (3 pages)
8 June 2009Appointment terminated secretary tlk associates LTD (1 page)
8 June 2009Return made up to 29/05/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 December 2008Return made up to 29/05/08; full list of members (3 pages)
4 December 2008Return made up to 29/05/08; full list of members (3 pages)
24 November 2008Secretary appointed ian o`conner (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 28A the green, bilton rugby warwickshire CV22 7LY (1 page)
24 November 2008Registered office changed on 24/11/2008 from 28A the green, bilton rugby warwickshire CV22 7LY (1 page)
24 November 2008Secretary appointed ian o`conner (2 pages)
24 November 2008Ad 11/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 November 2008Ad 11/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
29 September 2008Company name changed couture on-line LIMITED\certificate issued on 30/09/08 (2 pages)
29 September 2008Company name changed couture on-line LIMITED\certificate issued on 30/09/08 (2 pages)
29 May 2007Incorporation (12 pages)
29 May 2007Incorporation (12 pages)