LUX WORLDWIDE LIMITED
Overview
Company Name | LUX WORLDWIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07922892 |
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 LUX WORLDWIDE LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is LUX WORLDWIDE LIMITED located?
Registered Office Address | C/O Valentine & Co Glade House 52-54 Carter Lane EC4V 5EF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LUX WORLDWIDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for LUX WORLDWIDE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to May 03, 2018 | 13 pages | LIQ03 | ||||||||||||||
Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on May 01, 2018 | 2 pages | AD01 | ||||||||||||||
Insolvency court order Court order insolvency:C.O. For replacement liquidator | 6 pages | LIQ MISC OC | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on May 31, 2017 | 2 pages | AD01 | ||||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Robert Todd Ruppert as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Thomas Henry Walter Priday as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Aidan Fitzpatrick as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 8 pages | CS01 | ||||||||||||||
Director's details changed for Mr Alastair Stuart Laidlaw on Jan 12, 2017 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2016
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2016
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2016
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2016
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2016
| 3 pages | SH01 | ||||||||||||||
Who are the officers of LUX WORLDWIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, George | Director | Trafalgar Buildings Henry Macaulay Avenue KT2 5FE Kingston Upon Thames 33 Surrey England | United Kingdom | British | Commercila Director | 111648160002 | ||||
LAIDLAW, Alastair Stewart | Director | Church Street KT13 8DE Weybridge The Old Rectory Surrey United Kingdom | United Kingdom | British | Director | 117805360001 | ||||
FITZPATRICK, Aidan | Director | Boss House 2 Boss Street SE1 2PS London 54 United Kingdom | England | British | Director | 102000180003 | ||||
LAWRENCE, Thomas | Director | Church Street KT13 8DE Weybridge The Old Rectory Surrey United Kingdom | Bermuda | British | Chairman | 54990070016 | ||||
PETERS, Joel Matthew James | Director | Church Street KT13 8DE Weybridge The Old Rectory Surrey United Kingdom | United Kingdom | British | Director | 166169250001 | ||||
PRIDAY, Thomas Henry Walter | Director | Redcliffe Road SW10 9NP London 31 United Kingdom | United Kingdom | British | Fund Manager | 132729550001 | ||||
RUPPERT, Robert Todd | Director | Painters Mill Road, Suite 720 21117 Owings Mills 100 Maryland Usa | United States | American | Ceo | 88897990001 | ||||
RUPPERT, Robert Todd | Director | Painters Mill Road, Suite 720 21117 Owings Mills 100 Maryland Usa | United States | American | Ceo | 192761280001 |
Who are the persons with significant control of LUX WORLDWIDE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alastair Stewart Laidlaw | Apr 06, 2016 | Church Street KT13 8DE Weybridge The Old Rectory Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does LUX WORLDWIDE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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