High Street
Runcorn
Cheshire
WA7 1QS
Director Name | Ms Irene McLaughlin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterfall House 2 Silver Road London W12 7SG |
Secretary Name | Mr Ashwin Tank |
---|---|
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterfall House 2 Silver Road London W12 7SG |
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 |
1 at £1 | Luxury Productions LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Termination of appointment of Ashwin Tank as a secretary (1 page) |
30 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
30 November 2011 | Appointment of Luxury Productions Ltd as a director (2 pages) |
30 November 2011 | Termination of appointment of Irene Mclaughlin as a director (1 page) |
30 November 2011 | Termination of appointment of Irene Mclaughlin as a director (1 page) |
30 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
30 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
30 November 2011 | Appointment of Luxury Productions Ltd as a director (2 pages) |
30 November 2011 | Termination of appointment of Ashwin Tank as a secretary (1 page) |
25 October 2011 | Registered office address changed from 2 Silver Road London W12 7SG England on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 2 Silver Road London W12 7SG England on 25 October 2011 (1 page) |
1 November 2010 | Incorporation
|
1 November 2010 | Incorporation
|