LUX PROPERTY DEVELOPMENT LTD
Overview
| Company Name | LUX PROPERTY DEVELOPMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09304023 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUX PROPERTY DEVELOPMENT LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LUX PROPERTY DEVELOPMENT LTD located?
| Registered Office Address | Hudson Building Chicksand Street Flat 8 E1 5LD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LUX PROPERTY DEVELOPMENT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for LUX PROPERTY DEVELOPMENT LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Nov 10, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Hudson Building Chicksand Street Flat 8 London E1 5LD on Dec 20, 2017 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Centrum Secretaries Limited as a secretary on Nov 09, 2017 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 2 pages | AA | ||||||||||||||
Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL to Elscot House Arcadia Avenue London N3 2JU on Apr 24, 2017 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Alberto Re on Apr 24, 2017 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Centrum Secretaries Limited on Apr 11, 2017 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Nov 10, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Alberto Re on Oct 29, 2015 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Alberto Re as a director on Oct 27, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Pearlman as a director on Oct 27, 2015 | 1 pages | TM01 | ||||||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of LUX PROPERTY DEVELOPMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RE, Alberto | Director | Arcadia Avenue N3 2JU London Elscot House United Kingdom | Switzerland | Italian | 202243150001 | |||||||||
| CENTRUM SECRETARIES LIMITED | Secretary | Arcadia Avenue N3 2JU London Elscot House United Kingdom |
| 75817460001 | ||||||||||
| PEARLMAN, David | Director | Temple Fortune NW11 7TJ London 1a, Arcade House United Kingdom | United Kingdom | British | 23927810001 |
Who are the persons with significant control of LUX PROPERTY DEVELOPMENT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Marco Lavanna | Apr 06, 2016 | 6900 Lugano Via Nassa 60 Switzerland | No |
Nationality: Italian Country of Residence: Switzerland | |||
Natures of Control
| |||
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