London
EC4V 5EF
Registered Address | C/O Wilkins Kennedy Plc 4 Borough High Street London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1000 at £1 | Lux Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to C/O C/O Wilkins Kennedy Plc C/O Wilkins Kennedy Plc 4 Borough High Street London SE1 9QR on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to C/O C/O Wilkins Kennedy Plc C/O Wilkins Kennedy Plc 4 Borough High Street London SE1 9QR on 13 October 2015 (1 page) |
9 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 May 2015 | Voluntary strike-off action has been suspended (1 page) |
19 May 2015 | Voluntary strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Application to strike the company off the register (3 pages) |
4 December 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
18 November 2013 | Company name changed global risk associates LTD\certificate issued on 18/11/13
|
18 November 2013 | Company name changed global risk associates LTD\certificate issued on 18/11/13
|
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
15 March 2013 | Registered office address changed from Glade House 52-55 Carter Lane London EC4V 5EF England on 15 March 2013 (2 pages) |
15 March 2013 | Registered office address changed from Glade House 52-55 Carter Lane London EC4V 5EF England on 15 March 2013 (2 pages) |
28 August 2012 | Incorporation
|
28 August 2012 | Incorporation
|