About

Registered Number: 06531358
Date of Incorporation: 11/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2017 (8 years and 2 months ago)
Registered Address: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Based in Chatham Maritime in Kent, Lusso Planning & Design Ltd was registered on 11 March 2008, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS NOMINEES LIMITED 11 March 2008 11 March 2008 1
EVEREST, Neil Hedley 11 March 2008 01 January 2012 1
TREADWELL, Charles Timothy 11 March 2008 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
DERVISH, Mustafa 23 October 2009 - 1
M W DOUGLAS & COMPANY LIMITED 11 March 2008 11 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2017
4.43 - Notice of final meeting of creditors 02 November 2016
LIQ MISC - N/A 28 October 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 June 2015
COCOMP - Order to wind up 04 June 2015
LIQ MISC OC - N/A 04 June 2015
LIQ MISC - N/A 07 November 2014
AD01 - Change of registered office address 17 September 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 September 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
COCOMP - Order to wind up 04 July 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 07 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
TM02 - Termination of appointment of secretary 09 November 2009
AP03 - Appointment of secretary 09 November 2009
AA - Annual Accounts 28 August 2009
DISS40 - Notice of striking-off action discontinued 26 August 2009
363a - Annual Return 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
287 - Change in situation or address of Registered Office 04 April 2008
225 - Change of Accounting Reference Date 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.