LUTON 321 LIMITED

Register to unlock more data on OkredoRegister

LUTON 321 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04106869

Incorporation date

13/11/2000

Size

Full

Contacts

Registered address

Registered address

Beechlea, Kings Walden Road, Great Offley, Hertfordshire SG5 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2000)
dot icon22/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon22/12/2011
Restoration by order of the court
dot icon21/07/2009
Final Gazette dissolved via compulsory strike-off
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon21/05/2008
Receiver's abstract of receipts and payments to 2008-10-09
dot icon21/05/2008
Notice of ceasing to act as receiver or manager
dot icon19/05/2008
Receiver's abstract of receipts and payments to 2008-10-09
dot icon19/05/2008
Receiver's abstract of receipts and payments to 2008-10-09
dot icon16/05/2008
Registered office changed on 16/05/2008 from 43-45 portman square london W1H 6LY
dot icon07/11/2007
Receiver's abstract of receipts and payments
dot icon13/11/2006
Receiver's abstract of receipts and payments
dot icon03/01/2006
Administrative Receiver's report
dot icon21/10/2005
Registered office changed on 21/10/05 from: 171 camford way luton bedfordshire LU3 3AN
dot icon20/10/2005
Appointment of receiver/manager
dot icon19/10/2005
Certificate of change of name
dot icon12/07/2005
Amended full accounts made up to 2004-02-28
dot icon28/02/2005
Full accounts made up to 2004-02-28
dot icon18/11/2004
Return made up to 13/11/04; full list of members
dot icon22/06/2004
Registered office changed on 22/06/04 from: 25 maylands avenue hemel hempstead hertfordhire HP2 7EN
dot icon30/12/2003
Full accounts made up to 2003-02-28
dot icon12/11/2003
Return made up to 13/11/03; full list of members
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Memorandum and Articles of Association
dot icon05/02/2003
Resolutions
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Declaration of assistance for shares acquisition
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Memorandum and Articles of Association
dot icon05/02/2003
Resolutions
dot icon23/12/2002
Return made up to 13/11/02; no change of members
dot icon10/12/2002
Full accounts made up to 2002-02-28
dot icon17/09/2002
New director appointed
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
New secretary appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
Return made up to 13/11/01; full list of members
dot icon07/12/2001
Location of debenture register address changed
dot icon28/11/2001
Particulars of mortgage/charge
dot icon18/09/2001
New secretary appointed
dot icon06/09/2001
Secretary resigned;director resigned
dot icon04/07/2001
Accounting reference date extended from 30/11/01 to 28/02/02
dot icon13/03/2001
Secretary resigned
dot icon07/03/2001
New secretary appointed;new director appointed
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
Director resigned
dot icon15/02/2001
New director appointed
dot icon31/01/2001
Ad 04/01/01--------- £ si 329998@1=329998 £ ic 2/330000
dot icon28/01/2001
Registered office changed on 28/01/01 from: 25 maylands avenue hemel hempstead hertfordshire HP2 7EN
dot icon28/01/2001
Registered office changed on 28/01/01 from: 25 marylands avenue hemel hempstead hertfordshire HP2 7EN
dot icon24/01/2001
Registered office changed on 24/01/01 from: 1ST floor 31 southampton row london WC1B 5HT
dot icon24/01/2001
Nc inc already adjusted 04/01/01
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon16/01/2001
Particulars of mortgage/charge
dot icon12/01/2001
Particulars of mortgage/charge
dot icon12/01/2001
Particulars of mortgage/charge
dot icon12/01/2001
Particulars of mortgage/charge
dot icon12/01/2001
New secretary appointed
dot icon10/01/2001
Certificate of change of name
dot icon03/01/2001
Memorandum and Articles of Association
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
£ nc 1000/10000 21/12/00
dot icon03/01/2001
New director appointed
dot icon03/01/2001
Registered office changed on 03/01/01 from: 60 tabernacle street london EC2A 4NB
dot icon03/01/2001
Secretary resigned
dot icon03/01/2001
Director resigned
dot icon13/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2004
dot iconLast change occurred
28/02/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2004
dot iconNext account date
28/02/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.C.I. Directors Limited
Nominee Director
13/11/2000 - 21/12/2000
822
Kuzminski, Adam Richard
Director
02/03/2001 - 04/09/2001
-
Lucas Arbuckle, Denise Carol
Secretary
15/02/2002 - Present
-
Lucas Arbuckle, Denise Carol
Secretary
22/12/2000 - 02/03/2001
-
Sadiq, John
Secretary
04/01/2001 - 04/01/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUTON 321 LIMITED

LUTON 321 LIMITED is an(a) Dissolved company incorporated on 13/11/2000 with the registered office located at Beechlea, Kings Walden Road, Great Offley, Hertfordshire SG5 3DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUTON 321 LIMITED?

toggle

LUTON 321 LIMITED is currently Dissolved. It was registered on 13/11/2000 and dissolved on 22/01/2013.

Where is LUTON 321 LIMITED located?

toggle

LUTON 321 LIMITED is registered at Beechlea, Kings Walden Road, Great Offley, Hertfordshire SG5 3DU.

What does LUTON 321 LIMITED do?

toggle

LUTON 321 LIMITED operates in the Manufacture of machinery for food, beverage and tobacco processing (29.53 - SIC 2003) sector.

What is the latest filing for LUTON 321 LIMITED?

toggle

The latest filing was on 22/01/2013: Final Gazette dissolved via compulsory strike-off.