Company NameOne Lux Estate Ltd
Company StatusDissolved
Company Number09497972
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 2 months ago)
Dissolution Date20 December 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Samiru Dhanushka Perera
Date of BirthApril 1983 (Born 41 years ago)
NationalitySri Lankan
StatusClosed
Appointed02 April 2018(3 years after company formation)
Appointment Duration4 years, 8 months (closed 20 December 2022)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Stirling Drive
Caterham
Surrey
CR3 5GB
Director NameMs Melanie Louise Olu-Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityUnited Kindom
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleProperty Search Agent
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Samiru Perera
Date of BirthApril 1983 (Born 41 years ago)
NationalityUnited Kindom
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMs Melanie Louise Olu-Williams
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Contact

Websitewww.oneluxestate.com

Location

Registered Address35 Stirling Drive
Caterham
Surrey
CR3 5GB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2021Confirmation statement made on 8 June 2021 with updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 February 2021Compulsory strike-off action has been discontinued (1 page)
16 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
16 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 May 2019Registered office address changed from Nash House St. Monicas Road Kingswood Tadworth KT20 6AN England to 35 Stirling Drive Caterham Surrey CR3 5GB on 21 May 2019 (1 page)
21 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 September 2018Withdraw the company strike off application (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
18 June 2018Application to strike the company off the register (3 pages)
4 June 2018Appointment of Mr Samiru Dhanushka Perera as a director on 2 April 2018 (2 pages)
2 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
1 April 2018Termination of appointment of Samiru Perera as a director on 1 April 2018 (1 page)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
15 May 2017Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Nash House St. Monicas Road Kingswood Tadworth KT20 6AN on 15 May 2017 (1 page)
15 May 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 May 2017Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Nash House St. Monicas Road Kingswood Tadworth KT20 6AN on 15 May 2017 (1 page)
15 May 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Termination of appointment of Melanie Louise Olu-Williams as a secretary on 29 February 2016 (1 page)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Termination of appointment of Melanie Louise Olu-Williams as a director on 29 February 2016 (1 page)
29 March 2016Termination of appointment of Melanie Louise Olu-Williams as a secretary on 29 February 2016 (1 page)
29 March 2016Termination of appointment of Melanie Louise Olu-Williams as a director on 29 February 2016 (1 page)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)