LUXURY PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

LUXURY PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04519685

Incorporation date

26/08/2002

Size

Small

Contacts

Registered address

Registered address

First Floor, 26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2002)
dot icon22/12/2013
Final Gazette dissolved following liquidation
dot icon22/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-07-21
dot icon12/09/2011
Liquidators' statement of receipts and payments to 2011-07-21
dot icon21/07/2010
Administrator's progress report to 2010-07-15
dot icon21/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/02/2010
Administrator's progress report to 2010-02-05
dot icon22/10/2009
Statement of affairs with form 2.14B
dot icon22/10/2009
Result of meeting of creditors
dot icon14/10/2009
Statement of administrator's proposal
dot icon16/08/2009
Registered office changed on 17/08/2009 from c/o thorne lancaster parkes 8TH floor aldwych house 81 aldwych london WC2B 4HN
dot icon13/08/2009
Appointment of an administrator
dot icon01/08/2009
Appointment Terminated Director alan o sullivan
dot icon01/08/2009
Appointment Terminated Director lars clausen
dot icon01/08/2009
Appointment Terminated Director mark simpson
dot icon01/08/2009
Appointment Terminated Director kwang sim
dot icon01/08/2009
Appointment Terminated Director william cash
dot icon22/06/2009
Appointment Terminated Director scott rudmann
dot icon04/06/2009
Director appointed katrin buckenmaier
dot icon21/05/2009
Director appointed mark andrew goodman simpson
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2009
Accounts for a small company made up to 2008-02-28
dot icon15/03/2009
Director appointed william rupert paul cash
dot icon15/03/2009
Particulars of contract relating to shares
dot icon15/03/2009
Ad 15/01/09 gbp si [email protected]=2317.6 gbp ic 86903.6/89221.2
dot icon15/03/2009
Ad 15/01/09 gbp si [email protected]=9319.4 gbp ic 77584.2/86903.6
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/09/2008
Appointment Terminated Director mark simpson
dot icon10/09/2008
Return made up to 27/08/08; full list of members
dot icon10/09/2008
Director's Change of Particulars / alan o sullivan / 10/08/2007 / Nationality was: british, now: irish
dot icon19/06/2008
Appointment Terminated Secretary lesley glassberg
dot icon19/06/2008
Director's Change of Particulars / mark simpson / 21/05/2008 / HouseName/Number was: , now: fiddleford mill farmhouse; Street was: littleton house, now: fiddleford; Area was: blandford st. Mary, now: ; Post Town was: blandford forum, now: sturminster newton; Post Code was: DT11 9NA, now: DT10 2BX; Country was: , now: united kingdom
dot icon08/06/2008
Particulars of contract relating to shares
dot icon08/06/2008
Ad 28/04/08 gbp si [email protected]=60179 gbp ic 17404.2/77583.2
dot icon08/06/2008
Particulars of contract relating to shares
dot icon08/06/2008
Ad 28/04/08 gbp si [email protected]=5050.2 gbp ic 12354/17404.2
dot icon08/06/2008
Nc inc already adjusted 28/04/08
dot icon08/06/2008
Resolutions
dot icon08/04/2008
Nc inc already adjusted 18/12/07
dot icon08/04/2008
Resolutions
dot icon03/04/2008
Director appointed mr kwang boon sim
dot icon03/04/2008
Appointment Terminated Director robert trotta
dot icon31/03/2008
Miscellaneous
dot icon27/12/2007
Accounts for a small company made up to 2007-02-28
dot icon18/12/2007
Ad 07/10/07--------- £ si [email protected]=155 £ ic 12199/12354
dot icon17/12/2007
Return made up to 27/08/07; full list of members
dot icon16/12/2007
Director resigned
dot icon16/12/2007
Secretary resigned
dot icon16/12/2007
New secretary appointed
dot icon27/11/2007
Ad 25/07/07--------- £ si [email protected]=3993 £ ic 7982/11975
dot icon27/11/2007
Ad 24/08/07--------- £ si [email protected]=5458 £ ic 2524/7982
dot icon21/09/2007
Nc inc already adjusted 24/08/07
dot icon11/09/2007
New director appointed
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon25/06/2007
Return made up to 27/08/06; full list of members
dot icon19/06/2007
Nc inc already adjusted 02/06/06
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Registered office changed on 20/06/07 from: c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN
dot icon18/06/2007
Registered office changed on 19/06/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG
dot icon28/03/2007
Ad 07/06/06-03/11/06 £ si [email protected]=498 £ ic 2026/2524
dot icon28/03/2007
Ad 07/06/06-03/11/06 £ si [email protected]=501 £ ic 1525/2026
dot icon28/03/2007
Ad 09/12/05--------- £ si [email protected]=24 £ ic 1501/1525
dot icon31/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
New secretary appointed
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Ad 09/12/05--------- £ si [email protected]=138 £ ic 1363/1501
dot icon12/04/2006
Ad 09/12/05--------- £ si [email protected]=313 £ ic 1050/1363
dot icon12/04/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/02/2006
Particulars of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
New director appointed
dot icon03/01/2006
Full accounts made up to 2005-02-28
dot icon28/11/2005
Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA
dot icon13/11/2005
Return made up to 27/08/05; full list of members
dot icon18/08/2005
Return made up to 27/08/04; full list of members
dot icon18/08/2005
Secretary's particulars changed
dot icon18/08/2005
Director's particulars changed
dot icon16/06/2005
Ad 20/04/05--------- £ si 50@1=50 £ ic 1000/1050
dot icon14/06/2005
Ad 16/01/04--------- £ si 200@1=200 £ ic 800/1000
dot icon15/05/2005
Accounting reference date extended from 31/08/04 to 28/02/05
dot icon21/03/2005
New director appointed
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon04/07/2004
Accounts for a small company made up to 2003-08-31
dot icon27/04/2004
Particulars of mortgage/charge
dot icon25/04/2004
Ad 12/09/03--------- £ si 200@1=200 £ ic 600/800
dot icon15/04/2004
New secretary appointed
dot icon04/04/2004
Registered office changed on 05/04/04 from: 16 old bailey london EC4M 7EG
dot icon04/04/2004
Secretary resigned
dot icon11/09/2003
Return made up to 27/08/03; full list of members
dot icon04/08/2003
Ad 07/05/03--------- £ si 599@1=599 £ ic 1/600
dot icon11/05/2003
Director resigned
dot icon11/05/2003
New director appointed
dot icon26/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2008
dot iconLast change occurred
27/02/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/02/2008
dot iconNext account date
27/02/2009
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
Mr Scott William Rudmann
Director
08/12/2005 - 18/06/2009
30
CR SECRETARIES LIMITED
Corporate Secretary
30/03/2004 - 17/12/2006
522
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
26/08/2002 - 30/03/2004
400
TEMPLE DIRECT LIMITED
Corporate Director
26/08/2002 - 06/05/2003
218
Trotta, Robert Thomas
Director
23/11/2004 - 09/03/2008
13

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 LUXURY PUBLISHING LIMITED

LUXURY PUBLISHING LIMITED is an(a) Dissolved company incorporated on 26/08/2002 with the registered office located at First Floor, 26-28 Bedford Row, London WC1R 4HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUXURY PUBLISHING LIMITED?

toggle

LUXURY PUBLISHING LIMITED is currently Dissolved. It was registered on 26/08/2002 and dissolved on 22/12/2013.

Where is LUXURY PUBLISHING LIMITED located?

toggle

LUXURY PUBLISHING LIMITED is registered at First Floor, 26-28 Bedford Row, London WC1R 4HE.

What does LUXURY PUBLISHING LIMITED do?

toggle

LUXURY PUBLISHING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LUXURY PUBLISHING LIMITED?

toggle

The latest filing was on 22/12/2013: Final Gazette dissolved following liquidation.