Company NameLuxocrats Limited
Company StatusDissolved
Company Number05965680
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameCarolyn Horton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Holly Cottage
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameAndrew Horton
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Holly Cottage
Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Location

Registered AddressCottage Farm
66-68 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChorley (Wilmslow West and Chorley Ward)
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,458
Cash£1,447

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2012Compulsory strike-off action has been suspended (1 page)
17 March 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 August 2011Registered office address changed from Eaves Cottage Hawkshaw Lane Hawkshaw Bury Greater Manchester BB8 4LD on 18 August 2011 (1 page)
18 August 2011Registered office address changed from Eaves Cottage Hawkshaw Lane Hawkshaw Bury Greater Manchester BB8 4LD on 18 August 2011 (1 page)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(14 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(14 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(14 pages)
16 May 2011Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Registered office address changed from the Old Workshop 12B Kennerleys House Wilmslow Cheshire SK9 5EQ on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from The Old Workshop 12B Kennerleys House Wilmslow Cheshire SK9 5EQ on 19 April 2011 (2 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 July 2009Accounts made up to 31 October 2008 (2 pages)
14 May 2009Registered office changed on 14/05/2009 from 1 holly cottage, altrincham road wilmslow cheshire SK9 5NW (1 page)
14 May 2009Registered office changed on 14/05/2009 from 1 holly cottage, altrincham road wilmslow cheshire SK9 5NW (1 page)
7 November 2008Return made up to 12/10/08; full list of members (3 pages)
7 November 2008Return made up to 12/10/08; full list of members (3 pages)
17 September 2008Appointment terminated secretary andrew horton (1 page)
17 September 2008Appointment Terminated Secretary andrew horton (1 page)
30 July 2008Accounts made up to 31 October 2007 (1 page)
30 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 December 2007Return made up to 12/10/07; full list of members (2 pages)
27 December 2007Registered office changed on 27/12/07 from: the old workshop 12B kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Return made up to 12/10/07; full list of members (2 pages)
27 December 2007Registered office changed on 27/12/07 from: the old workshop 12B kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Location of debenture register (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Secretary's particulars changed (1 page)
12 October 2006Incorporation (15 pages)
12 October 2006Incorporation (15 pages)