Barnet Road
Argyle
Hertfordshire
EN5 3LY
Director Name | Mr Spyros Melaris Ioannou |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadowbanks Arkley Hertfordshire EN5 3LF |
Secretary Name | Mr Ashwin Tank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Northfield Road Heston Middlesex TW5 9JF |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Suite 3 Victoria Buildings High Street Runcorn Cheshire WA7 1QS |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Registered office address changed from Paradise Wildlife Park White Stubbs Lane Broxbourne Hertfordshire EN10 7QA England on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Paradise Wildlife Park White Stubbs Lane Broxbourne Hertfordshire EN10 7QA England on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Paradise Wildlife Park White Stubbs Lane Broxbourne Hertfordshire EN10 7QA England on 8 August 2011 (1 page) |
12 July 2011 | Company name changed luxury productions LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Resolutions
|
14 June 2011 | Company name changed help my company LTD\certificate issued on 14/06/11
|
14 June 2011 | Resolutions
|
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Company name changed luxury productions LIMITED\certificate issued on 23/05/11
|
23 May 2011 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Company name changed luxury productions LIMITED\certificate issued on 23/05/11
|
22 May 2011 | Registered office address changed from 2 Silver Road White City London W12 7SG on 22 May 2011 (1 page) |
22 May 2011 | Registered office address changed from 2 Silver Road White City London W12 7SG on 22 May 2011 (1 page) |
22 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 May 2011 | Termination of appointment of Ashwin Tank as a secretary (1 page) |
22 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 May 2011 | Termination of appointment of Ashwin Tank as a secretary (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mrs Irene Mclaughlin on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Mrs Irene Mclaughlin on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Mrs Irene Mclaughlin on 1 October 2009 (1 page) |
5 May 2010 | Termination of appointment of Spyros Ioannou as a director (1 page) |
5 May 2010 | Termination of appointment of Spyros Ioannou as a director (1 page) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Accounts made up to 31 October 2008 (2 pages) |
23 January 2009 | Return made up to 10/10/08; full list of members (3 pages) |
23 January 2009 | Return made up to 10/10/08; full list of members (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 August 2008 | Accounts made up to 31 October 2007 (1 page) |
21 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
16 July 2007 | Accounts made up to 31 October 2006 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
8 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
8 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
10 October 2005 | Incorporation (12 pages) |
10 October 2005 | Incorporation (12 pages) |