LUXOR FILM PARTNER 2 LIMITED
Overview
Company Name | LUXOR FILM PARTNER 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04480129 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LUXOR FILM PARTNER 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LUXOR FILM PARTNER 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Change of details for Freeshire Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||
Change of details for Freeshire Limited as a person with significant control on Oct 17, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Duncan Murray Reid on Mar 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Andrew Forster on Mar 01, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Sarah Cruickshank on Mar 01, 2023 | 1 pages | CH03 | ||
Change of details for Freeshire Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 30, 2021 with updates | 4 pages | CS01 | ||
Change of details for Ingenious Media Limited as a person with significant control on Nov 17, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jan 30, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Termination of appointment of Jennifer Wright as a secretary on Apr 11, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jan 30, 2019 with updates | 4 pages | CS01 | ||
Current accounting period extended from Jun 30, 2018 to Dec 26, 2018 | 1 pages | AA01 | ||
Appointment of Jennifer Wright as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||
Who are the officers of LUXOR FILM PARTNER 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRUICKSHANK, Sarah | Secretary | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | Other | 116598150001 | ||||||
FORSTER, Neil Andrew | Director | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | United Kingdom | British | Finance Director | 138513740006 | ||||
REID, Duncan Murray | Director | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | United Kingdom | British | Director | 141322490001 | ||||
FORD, Susan Elizabeth | Secretary | 48 Kempe Road Queens Park NW6 6SL London | British | 113724550001 | ||||||
GREENFIELD, Emma Louise | Secretary | Golden Square W1F 9JG London 15 United Kingdom | 210705720001 | |||||||
REID, Duncan Murray | Secretary | 96 Wise Lane NW7 2RD London | British | 141322490001 | ||||||
WRIGHT, Jennifer | Secretary | Golden Square W1F 9JG London 15 United Kingdom | 245303790001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BOYTON, John Leonard | Director | 15 Golden Square London W1F 9JG | United Kingdom | British | 141319430001 | |||||
BUGDEN, Matthew Taylor | Director | 15 Golden Square London W1F 9JG | United Kingdom | British | Director | 138513720001 | ||||
CLAYTON, James Henry Michael | Director | 15 Golden Square London W1F 9JG | England | British | Director | 138513710001 | ||||
FORD, Susan Elizabeth | Director | 48 Kempe Road Queens Park NW6 6SL London | United Kingdom | British | Finance Director | 113724550001 | ||||
MCKENNA, Patrick Anthony | Director | Coxtie House Lincolns Lane Coxtie Green CM14 5RS Brentwood Essex | United Kingdom | British | Director | 69907480001 | ||||
MEAD, Kevin Thomas John | Director | 18 Gun Wharf 124 Wapping High Street E1W 2NJ London | England | British | Banker | 81589600001 | ||||
PATEL, Ravi | Director | Shortlands 19 Golf Side SM2 7HA South Cheam Surrey | United Kingdom | British | Chartered Accountant | 66286440002 | ||||
SPEIGHT, Sebastian James | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | Director | 138513700001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of LUXOR FILM PARTNER 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Freeshire Limited | Jan 01, 2017 | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LUXOR FILM PARTNER 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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