LUXOR FILM PARTNER 2 LIMITED

Register to unlock more data on OkredoRegister

LUXOR FILM PARTNER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04480129

Incorporation date

08/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Parcels Building, 14 Bird Street, London W1U 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2023
Change of details for Freeshire Limited as a person with significant control on 2020-10-17
dot icon07/03/2023
Change of details for Freeshire Limited as a person with significant control on 2023-03-01
dot icon06/03/2023
Director's details changed for Mr Duncan Murray Reid on 2023-03-01
dot icon12/03/2022
Voluntary strike-off action has been suspended
dot icon08/02/2022
First Gazette notice for voluntary strike-off
dot icon26/01/2022
Application to strike the company off the register
dot icon03/12/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon27/09/2021
Satisfaction of charge 1 in full
dot icon27/09/2021
Satisfaction of charge 2 in full
dot icon27/09/2021
Satisfaction of charge 3 in full
dot icon21/04/2021
Confirmation statement made on 2021-01-30 with updates
dot icon21/04/2021
Change of details for Ingenious Media Limited as a person with significant control on 2020-11-17
dot icon13/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon11/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/04/2019
Termination of appointment of Jennifer Wright as a secretary on 2019-04-11
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon21/11/2018
Current accounting period extended from 2018-06-30 to 2018-12-26
dot icon13/04/2018
Appointment of Jennifer Wright as a secretary on 2018-04-06
dot icon13/04/2018
Termination of appointment of Emma Louise Greenfield as a secretary on 2018-04-06
dot icon28/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon22/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon06/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon21/07/2016
Appointment of Emma Louise Greenfield as a secretary on 2016-07-21
dot icon13/07/2016
Termination of appointment of John Leonard Boyton as a director on 2016-06-19
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon09/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon15/12/2015
Termination of appointment of Sebastian James Speight as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of Matthew Taylor Bugden as a director on 2015-11-30
dot icon25/09/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon16/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/09/2014
Termination of appointment of James Henry Michael Clayton as a director on 2014-09-19
dot icon11/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon03/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon11/09/2013
Director's details changed for Mr Sebastian James Speight on 2013-08-01
dot icon11/09/2013
Secretary's details changed for Sarah Cruickshank on 2013-08-01
dot icon19/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon01/08/2012
Director's details changed for Neil Andrew Forster on 2012-07-31
dot icon09/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon24/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon15/02/2010
Statement of company's objects
dot icon15/02/2010
Resolutions
dot icon12/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/10/2009
Director's details changed for John Leonard Boyton on 2009-10-01
dot icon20/10/2009
Director's details changed for Neil Andrew Forster on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Sarah Cruickshank on 2009-10-01
dot icon18/10/2009
Director's details changed for Matthew Taylor Bugden on 2009-10-01
dot icon18/10/2009
Director's details changed for Sebastian James Speight on 2009-10-01
dot icon17/10/2009
Director's details changed for James Henry Michael Clayton on 2009-10-01
dot icon15/10/2009
Director's details changed
dot icon12/06/2009
Director appointed sebastian james speight
dot icon10/06/2009
Director appointed matthew taylor bugden
dot icon04/06/2009
Director appointed james henry michael clayton
dot icon23/02/2009
Return made up to 30/01/09; full list of members
dot icon27/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/08/2008
Director appointed neil andrew forster
dot icon13/05/2008
Appointment terminated director susan ford
dot icon27/02/2008
Return made up to 30/01/08; full list of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/12/2007
Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG
dot icon18/09/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon01/08/2007
Auditor's resignation
dot icon20/07/2007
Return made up to 08/07/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon07/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
Secretary resigned
dot icon01/11/2006
Director resigned
dot icon20/07/2006
Return made up to 08/07/06; full list of members
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
Secretary resigned
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon15/07/2005
Return made up to 08/07/05; full list of members
dot icon28/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon05/07/2004
Return made up to 08/07/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon30/12/2003
Director's particulars changed
dot icon17/07/2003
Return made up to 08/07/03; full list of members
dot icon15/05/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon31/07/2002
Secretary resigned
dot icon31/07/2002
Director resigned
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon29/07/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon08/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Duncan Murray
Director
08/07/2002 - Present
574
Forster, Neil Andrew
Director
18/08/2008 - Present
554
Cruickshank, Sarah
Secretary
11/10/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LUXOR FILM PARTNER 2 LIMITED

LUXOR FILM PARTNER 2 LIMITED is an(a) Dissolved company incorporated on 08/07/2002 with the registered office located at Parcels Building, 14 Bird Street, London W1U 1BU. 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 LUXOR FILM PARTNER 2 LIMITED?

toggle

LUXOR FILM PARTNER 2 LIMITED is currently Dissolved. It was registered on 08/07/2002 and dissolved on 18/07/2023.

Where is LUXOR FILM PARTNER 2 LIMITED located?

toggle

LUXOR FILM PARTNER 2 LIMITED is registered at Parcels Building, 14 Bird Street, London W1U 1BU.

What does LUXOR FILM PARTNER 2 LIMITED do?

toggle

LUXOR FILM PARTNER 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LUXOR FILM PARTNER 2 LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.