LUXOR FILM PARTNER 2 LIMITED

LUXOR FILM PARTNER 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLUXOR FILM PARTNER 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04480129
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUXOR FILM PARTNER 2 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LUXOR FILM PARTNER 2 LIMITED located?

    Registered Office Address
    Parcels Building
    14 Bird Street
    W1U 1BU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LUXOR FILM PARTNER 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for LUXOR FILM PARTNER 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Freeshire Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    Change of details for Freeshire Limited as a person with significant control on Oct 17, 2020

    2 pagesPSC05

    Director's details changed for Mr Duncan Murray Reid on Mar 01, 2023

    2 pagesCH01

    Director's details changed for Mr Neil Andrew Forster on Mar 01, 2023

    2 pagesCH01

    Secretary's details changed for Sarah Cruickshank on Mar 01, 2023

    1 pagesCH03

    Change of details for Freeshire Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on Mar 02, 2023

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Jan 30, 2021 with updates

    4 pagesCS01

    Change of details for Ingenious Media Limited as a person with significant control on Nov 17, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jan 30, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Termination of appointment of Jennifer Wright as a secretary on Apr 11, 2019

    1 pagesTM02

    Confirmation statement made on Jan 30, 2019 with updates

    4 pagesCS01

    Current accounting period extended from Jun 30, 2018 to Dec 26, 2018

    1 pagesAA01

    Appointment of Jennifer Wright as a secretary on Apr 06, 2018

    2 pagesAP03

    Who are the officers of LUXOR FILM PARTNER 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUICKSHANK, Sarah
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Secretary
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Other116598150001
    FORSTER, Neil Andrew
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Director
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    United KingdomBritishFinance Director138513740006
    REID, Duncan Murray
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Director
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    United KingdomBritishDirector141322490001
    FORD, Susan Elizabeth
    48 Kempe Road
    Queens Park
    NW6 6SL London
    Secretary
    48 Kempe Road
    Queens Park
    NW6 6SL London
    British113724550001
    GREENFIELD, Emma Louise
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    210705720001
    REID, Duncan Murray
    96 Wise Lane
    NW7 2RD London
    Secretary
    96 Wise Lane
    NW7 2RD London
    British141322490001
    WRIGHT, Jennifer
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    245303790001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BOYTON, John Leonard
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    United KingdomBritish141319430001
    BUGDEN, Matthew Taylor
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    United KingdomBritishDirector138513720001
    CLAYTON, James Henry Michael
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    EnglandBritishDirector138513710001
    FORD, Susan Elizabeth
    48 Kempe Road
    Queens Park
    NW6 6SL London
    Director
    48 Kempe Road
    Queens Park
    NW6 6SL London
    United KingdomBritishFinance Director113724550001
    MCKENNA, Patrick Anthony
    Coxtie House
    Lincolns Lane Coxtie Green
    CM14 5RS Brentwood
    Essex
    Director
    Coxtie House
    Lincolns Lane Coxtie Green
    CM14 5RS Brentwood
    Essex
    United KingdomBritishDirector69907480001
    MEAD, Kevin Thomas John
    18 Gun Wharf
    124 Wapping High Street
    E1W 2NJ London
    Director
    18 Gun Wharf
    124 Wapping High Street
    E1W 2NJ London
    EnglandBritishBanker81589600001
    PATEL, Ravi
    Shortlands
    19 Golf Side
    SM2 7HA South Cheam
    Surrey
    Director
    Shortlands
    19 Golf Side
    SM2 7HA South Cheam
    Surrey
    United KingdomBritishChartered Accountant66286440002
    SPEIGHT, Sebastian James
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritishDirector138513700001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of LUXOR FILM PARTNER 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Jan 01, 2017
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03573626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LUXOR FILM PARTNER 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over cash deposit and account deed of assignment
    Created On May 02, 2003
    Delivered On May 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the deposit and the debts and all its right, title and interest in and to rental payments.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • May 15, 2003Registration of a charge (395)
    • Sep 27, 2021Satisfaction of a charge (MR04)
    Charge over cash deposit and account and deed of assignment
    Created On Apr 02, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the deposit and the debts. Assigns all its right title and interest in and to the benefit of the lease agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Sep 27, 2021Satisfaction of a charge (MR04)
    Charge over cash deposit and account and deed of assignment
    Created On Apr 02, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the deposit and the debts. Assigns all its right title and interest in and to the benefit of the lease agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Sep 27, 2021Satisfaction of a charge (MR04)

    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