Company NameLuxe Mods Limited
Company StatusDissolved
Company Number08714179
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Mark Korn
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kings Road
Teddington
TW11 0QB
Director NameMrs Margaret Czarnecka Korn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Road
Teddington
TW11 0QB

Contact

Websitewww.luxemods.com
Email address[email protected]
Telephone020 89432554
Telephone regionLondon

Location

Registered Address9 Kings Road
Teddington
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

2k at £1Andrew Korn
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,108
Current Liabilities£50,938

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
13 October 2017Cessation of Margaret Czarnecka Korn as a person with significant control on 3 April 2017 (1 page)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 April 2017Termination of appointment of Margaret Czarnecka Korn as a director on 3 April 2017 (2 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,000
(4 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,000
(4 pages)
27 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(4 pages)
4 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 4,000
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 4,000
(3 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 2,000
(24 pages)
2 October 2013Appointment of Mrs Margaret Czarnecka Korn as a director (2 pages)