Company NameLuxury Limousines Limited
Company StatusDissolved
Company Number04635456
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Directors

Secretary NameLandau Morley Registrars Limited (Corporation)
StatusCurrent
Appointed13 January 2003(same day as company formation)
Correspondence AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
Director NameIvor Freedman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleFinancial Consultant
Correspondence Address2 The Heaths
61 West Heath Road
Hampstead
London
NW3 7TH
Director NameGerrard Joseph Kavanagh
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressMilford House
Claremount Avenue
Hersham
Surrey
KT12 4NR
Director NameNorman Arthur Thomas Slade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 2003)
RoleCompany Director
Correspondence Address18 The Rise
Hillingdon Village
Middlesex
UB10 0JL
Director NameAnthony Howard Lewis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2004)
RoleCompany Director
Correspondence Address8 Pixies Hill Road
Hemel Hempstead
Hertfordshire
HP1 2BX
Secretary NameAnthony Howard Lewis
NationalityBritish
StatusResigned
Appointed22 May 2003(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2004)
RoleCompany Director
Correspondence Address8 Pixies Hill Road
Hemel Hempstead
Hertfordshire
HP1 2BX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 May 2007Dissolved (1 page)
1 February 2007Return of final meeting of creditors (1 page)
18 April 2005Registered office changed on 18/04/05 from: 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
13 April 2005Appointment of a liquidator (1 page)
16 December 2004Order of court to wind up (1 page)
28 September 2004Strike-off action suspended (1 page)
3 August 2004First Gazette notice for compulsory strike-off (1 page)
27 May 2004Director resigned (1 page)
7 May 2004Secretary resigned;director resigned (1 page)
26 August 2003Ad 28/07/03--------- £ si 1@1=1 £ ic 99/100 (2 pages)
18 June 2003Registered office changed on 18/06/03 from: lanmor house, 370-386 high road wembley middx HA9 6AX (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
21 March 2003Particulars of mortgage/charge (9 pages)
13 March 2003Ad 13/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
13 January 2003Incorporation (16 pages)