Victoria
London
SW1E 5BH
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 March 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Telephone | 020 79328200 |
---|---|
Telephone region | London |
Registered Address | 252 Portland House Bressenden Place Victoria London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Nominee Solutions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,251,000 |
Cash | £674,459 |
Current Liabilities | £18,562 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 March 2015 | Company name changed lux caters LTD\certificate issued on 23/03/15
|
18 March 2015 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 252 Portland House Bressenden Place Victoria London SW1E 5BH on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Vikram Pukhraj as a director on 18 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Samantha Coetzer as a director on 18 March 2015 (1 page) |
23 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015 (1 page) |
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
18 June 2014 | Termination of appointment of Westco Directors Limited as a director (1 page) |
23 May 2014 | Appointment of Samantha Coetzer as a director (2 pages) |
21 May 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|