Company NameMacluscious Limited
Company StatusDissolved
Company Number06920433
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameLuscious Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAdrian Jones
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 13 January 2015)
RoleConcierge
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 203 2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameMr Martin Sherwood
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(2 years after company formation)
Appointment Duration3 years, 7 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Surbiton Plaza 16 St. Marys Road
Surbiton
Surrey
KT6 4EP
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT

Location

Registered Address33 Surbiton Plaza 16 St. Marys Road
Surbiton
Surrey
KT6 4EP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

1 at £10Adrian Jones
50.00%
Ordinary
1 at £10Martin Sherwood
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 20
(5 pages)
15 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 20
(5 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Registered office address changed from C/O C/O Nphi Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from C/O C/O Nphi Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 1 February 2013 (2 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
20 March 2012Registered office address changed from C/O C/O Lexefiscal Berkeley Square House Berkeley Square Mayfair London W1J 6BD England on 20 March 2012 (1 page)
26 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
23 September 2011Appointment of Mr Martin Sherwood as a director on 1 June 2011 (2 pages)
23 September 2011Registered office address changed from Suite 203 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 23 September 2011 (1 page)
23 September 2011Appointment of Mr Martin Sherwood as a director on 1 June 2011 (2 pages)
29 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100,150,000
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100,150,000
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100,150,000
(3 pages)
28 March 2011Company name changed luscious LIMITED\certificate issued on 28/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-25
(3 pages)
7 March 2011Appointment of Adrian Jones as a director (2 pages)
7 March 2011Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 7 March 2011 (1 page)
4 March 2011Termination of appointment of Arthur Barber as a director (1 page)
27 January 2011Accounts made up to 30 June 2010 (1 page)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 June 2009Incorporation (10 pages)