LUX WORLDWIDE LIMITED

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

    Company NameLUX WORLDWIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07922892
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LUX WORLDWIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for LUX WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to May 03, 2018

    13 pagesLIQ03

    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 pagesAD01

    Insolvency court order

    Court order insolvency:C.O. For replacement liquidator
    6 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    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 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 04, 2017

    LRESEX

    Termination of appointment of Robert Todd Ruppert as a director on Mar 23, 2017

    1 pagesTM01

    Confirmation statement made on Apr 11, 2017 with updates

    7 pagesCS01

    Termination of appointment of Thomas Henry Walter Priday as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Aidan Fitzpatrick as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Confirmation statement made on Jun 30, 2016 with updates

    8 pagesCS01

    Director's details changed for Mr Alastair Stuart Laidlaw on Jan 12, 2017

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Oct 17, 2016

    • Capital: GBP 116.23
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 17, 2016

    • Capital: GBP 116.23
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 17, 2016

    • Capital: GBP 116.23
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 17, 2016

    • Capital: GBP 116.23
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 17, 2016

    • Capital: GBP 116.23
    3 pagesSH01

    Who are the officers of LUX WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, George
    Trafalgar Buildings
    Henry Macaulay Avenue
    KT2 5FE Kingston Upon Thames
    33
    Surrey
    England
    Director
    Trafalgar Buildings
    Henry Macaulay Avenue
    KT2 5FE Kingston Upon Thames
    33
    Surrey
    England
    United KingdomBritishCommercila Director111648160002
    LAIDLAW, Alastair Stewart
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    United Kingdom
    United KingdomBritishDirector117805360001
    FITZPATRICK, Aidan
    Boss House
    2 Boss Street
    SE1 2PS London
    54
    United Kingdom
    Director
    Boss House
    2 Boss Street
    SE1 2PS London
    54
    United Kingdom
    EnglandBritishDirector102000180003
    LAWRENCE, Thomas
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    United Kingdom
    BermudaBritishChairman54990070016
    PETERS, Joel Matthew James
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    United Kingdom
    United KingdomBritishDirector166169250001
    PRIDAY, Thomas Henry Walter
    Redcliffe Road
    SW10 9NP London
    31
    United Kingdom
    Director
    Redcliffe Road
    SW10 9NP London
    31
    United Kingdom
    United KingdomBritishFund Manager132729550001
    RUPPERT, Robert Todd
    Painters Mill Road, Suite 720
    21117 Owings Mills
    100
    Maryland
    Usa
    Director
    Painters Mill Road, Suite 720
    21117 Owings Mills
    100
    Maryland
    Usa
    United StatesAmericanCeo88897990001
    RUPPERT, Robert Todd
    Painters Mill Road, Suite 720
    21117 Owings Mills
    100
    Maryland
    Usa
    Director
    Painters Mill Road, Suite 720
    21117 Owings Mills
    100
    Maryland
    Usa
    United StatesAmericanCeo192761280001

    Who are the persons with significant control of LUX WORLDWIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alastair Stewart Laidlaw
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does LUX WORLDWIDE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2017Commencement of winding up
    Oct 30, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Reynolds
    5 Stirling Court Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    practitioner
    5 Stirling Court Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    Avner Radomsky
    5 Stirling Court
    Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    practitioner
    5 Stirling Court
    Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire

    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