Company NameLuxury Travel Solutions Limited
Company StatusDissolved
Company Number06996735
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMs Frances Patricia Geoghegan
NationalityIrish
StatusClosed
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sunderland Road
London
W5 4JY
Secretary NameGerard Jean Marie Bayol
NationalityBritish
StatusClosed
Appointed25 November 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address227 Shepherds Bush Road
Hammersmith
London
W6 7AS
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence AddressSt Pauls House Warwick Lane
London
EC4M 7BP

Location

Registered Address227 Shepherds Bush Road
Hammersmith
London
W6 7AS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Frances Geoghegan
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (3 pages)
29 July 2016Application to strike the company off the register (3 pages)
22 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 December 2013Registered office address changed from New Premier House 3Rd Floor Southampton Row London WC1B 5AL United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from New Premier House 3Rd Floor Southampton Row London WC1B 5AL United Kingdom on 23 December 2013 (1 page)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 August 2011Registered office address changed from 21 Leigh Street London WC1H 9EW on 22 August 2011 (1 page)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
22 August 2011Registered office address changed from 21 Leigh Street London WC1H 9EW on 22 August 2011 (1 page)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
22 August 2011Secretary's details changed for Gerard Jean Marie Bayol on 20 August 2011 (1 page)
22 August 2011Secretary's details changed for Gerard Jean Marie Bayol on 20 August 2011 (1 page)
7 January 2011Director's details changed for Ms Frances Patricia Geoghegan on 20 August 2010 (2 pages)
7 January 2011Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
7 January 2011Secretary's details changed for Cornhill Secretaries Limited on 20 August 2010 (2 pages)
7 January 2011Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
7 January 2011Secretary's details changed for Cornhill Secretaries Limited on 20 August 2010 (2 pages)
7 January 2011Director's details changed for Ms Frances Patricia Geoghegan on 20 August 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
3 December 2010Termination of appointment of Cornhill Secretaries Limited as a secretary (2 pages)
3 December 2010Appointment of Gerard Jean Marie Bayol as a secretary (3 pages)
3 December 2010Registered office address changed from 1St Floor Kennedy House 115 Hammersmith Road London W14 0QH England on 3 December 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
3 December 2010Termination of appointment of Cornhill Secretaries Limited as a secretary (2 pages)
3 December 2010Registered office address changed from 1St Floor Kennedy House 115 Hammersmith Road London W14 0QH England on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from 1St Floor Kennedy House 115 Hammersmith Road London W14 0QH England on 3 December 2010 (2 pages)
3 December 2010Appointment of Gerard Jean Marie Bayol as a secretary (3 pages)
20 August 2009Incorporation (9 pages)
20 August 2009Incorporation (9 pages)