BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED
Overview
| Company Name | BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04246970 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED located?
| Registered Office Address | 88 Wood Street EC2V 7QF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE 555 CORPORATION LIMITED | Jul 05, 2001 | Jul 05, 2001 |
What are the latest accounts for BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||||||||||
Termination of appointment of Richard Cordeschi as a secretary on May 03, 2013 | 1 pages | TM02 | ||||||||||||||||||
Registered office address changed from Globe House 4 Temple Place London WC2R 2PG on Dec 03, 2012 | 2 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Paul Mccrory as a director on Aug 13, 2012 | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Jul 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Nikolaus Mohr as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||||||||||
Appointment of Mr Alan Jude King as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ms Nicola Snook as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Nikolaus Mohr as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Kenneth Hardman as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Stevens as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Jul 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||||||||||
Annual return made up to Jul 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr Kenneth John Hardman on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Robert James Casey on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr Richard Cordeschi on Mar 01, 2010 | 2 pages | CH03 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASEY, Robert James | Director | Water Street WC2R 3LA London 1 United Kingdom | United Kingdom | American | 79580260001 | |||||
| KING, Alan Jude | Director | Water Street WC2R 3LA London 1 United Kingdom | England | Irish | 161794840001 | |||||
| MCCRORY, Paul | Director | Wood Street EC2V 7QF London 88 | United Kingdom | British | 171550190001 | |||||
| SNOOK, Nicola | Director | Water Street WC2R 3LA London 1 United Kingdom | United Kingdom | British | 80126660001 | |||||
| ANDERSON, Murray Gilliland Charles | Secretary | Brockley Combe KT13 9QB Weybridge 18 Surrey | British | 5509040003 | ||||||
| CORDESCHI, Richard | Secretary | Water Street WC2R 3LA London 1 United Kingdom | British | 125762840001 | ||||||
| GRAYSON, Richard Charles | Secretary | The Gables Woodhurst Lane RH8 9HD Oxted Surrey | British | 590970001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| CHALFEN, Stuart Philip | Director | 19 Kidderpore Gardens Hampstead NW3 7SS London | British | 8250070001 | ||||||
| HAM, Christopher David | Director | The Down House TN3 8EJ Lamberhurst Kent | England | British | 34957320001 | |||||
| HARDMAN, Kenneth John | Director | Water Street WC2R 3LA London 1 United Kingdom | United Kingdom | British | 60297700001 | |||||
| HENDERSHOT, Michael Lee | Director | 23a Earls Court Square SW5 9BY London | American | 77013890001 | ||||||
| MOHR, Nikolaus | Director | Water Street WC2R 3LA London 1 United Kingdom | Germany | German | 162453890001 | |||||
| POTTER, David Cameron | Director | Campions Tanyard Hill DA12 3EN Shorne Kent | England | British | 8250090001 | |||||
| RAYNER, Paul Ashley | Director | Earley House Earleydene, Sunninghill SL5 9JY Ascot Berkshire | Australian | 79530080003 | ||||||
| SNOOK, Nicola | Director | 23 Humber Road SE3 7LS London | United Kingdom | British | 80126660001 | |||||
| STEVENS, John Benedict | Director | Water Street WC2R 3LA London 1 | United Kingdom | British | 72976410002 | |||||
| SWANN, David Andrew | Director | Birch House Silver Street, Bourton SN6 8JF Swindon Oxfordshire | England | British | 72513520002 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0