Company NameLUFT Doctor Limited
Company StatusDissolved
Company Number06784707
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NameOxygen Rescue Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Edward James Drew
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tilgates
Little Common Lane, Bletchingley
Redhill
Surrey
RH1 4QF
Director NameDr Mark Alistair Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCrab Hill Barn
Crab Hill Lane
Redhill
Surrey
RH1 5NR
Director NameMr Michael John Powell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Headingley Road
Retford
Nottinghamshire
DN22 7EE

Contact

Websitewww.luftdoctor.com

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Edward James Drew
33.33%
Ordinary
1 at £1Mark Alistair Green
33.33%
Ordinary
1 at £1Michael John Powell
33.33%
Ordinary

Financials

Year2014
Net Worth-£18,544
Cash£2,262
Current Liabilities£720

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 3
(5 pages)
20 February 2014Director's details changed for Mr Michael John Powell on 6 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Michael John Powell on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 3
(5 pages)
20 February 2014Director's details changed for Mr Michael John Powell on 6 February 2014 (2 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 3
(5 pages)
20 February 2014Director's details changed for Mr Michael John Powell on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Michael John Powell on 6 February 2014 (2 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 March 2011Annual return made up to 7 February 2011 (5 pages)
3 March 2011Annual return made up to 7 February 2011 (5 pages)
3 March 2011Annual return made up to 7 February 2011 (5 pages)
7 February 2011Director's details changed for Mr David Edward James Drew on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr David Edward James Drew on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr David Edward James Drew on 7 February 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Michael John Powell on 1 November 2009 (2 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Michael John Powell on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Mr Michael John Powell on 1 November 2009 (2 pages)
8 January 2010Company name changed oxygen rescue LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04
(2 pages)
8 January 2010Change of name notice (2 pages)
8 January 2010Change of name notice (2 pages)
8 January 2010Company name changed oxygen rescue LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04
(2 pages)
22 October 2009Registered office address changed from Unit 3 Fairlawn Enterprise Park Bonehurst Road Salfords Surrey RH1 5GH United Kingdom on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Unit 3 Fairlawn Enterprise Park Bonehurst Road Salfords Surrey RH1 5GH United Kingdom on 22 October 2009 (1 page)
7 January 2009Incorporation (16 pages)
7 January 2009Incorporation (16 pages)