Company NameLux Nation Limited
Company StatusDissolved
Company Number07921963
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 2 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Terry Haynes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleLighting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Carl Henry Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1London Law Services LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013Application to strike the company off the register (3 pages)
6 December 2013Application to strike the company off the register (3 pages)
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(3 pages)
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(3 pages)
6 March 2012Termination of appointment of Carl Taylor as a director (1 page)
6 March 2012Termination of appointment of Carl Henry Taylor as a director on 6 March 2012 (1 page)
1 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 February 2012 (1 page)
31 January 2012Appointment of Mr Carl Henry Taylor as a director on 24 January 2012 (2 pages)
31 January 2012Termination of appointment of John Cowdry as a director (1 page)
31 January 2012Termination of appointment of John Jeremy Arthur Cowdry as a director on 24 January 2012 (1 page)
31 January 2012Termination of appointment of London Law Secretarial Limited as a secretary on 24 January 2012 (1 page)
31 January 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
31 January 2012Appointment of Mr Terry Haynes as a director on 24 January 2012 (2 pages)
31 January 2012Appointment of Mr Terry Haynes as a director (2 pages)
31 January 2012Appointment of Mr Carl Henry Taylor as a director (2 pages)
24 January 2012Incorporation (34 pages)
24 January 2012Incorporation (34 pages)