About

Registered Number: 01367824
Date of Incorporation: 11/05/1978 (46 years ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: The Gatekeeper's House 1-18 The Old Pumping Station, Pump Alley, Brentford, Middlesex, TW8 0AB

 

Founded in 1978, Luvata Holton Ltd has its registered office in Middlesex, it has a status of "Dissolved". We don't currently know the number of employees at the company. This business has 13 directors listed as Foster, Keith Anthony, Gronqvist, Peter Harald, Ignberg, Larz Erik Anders, Karavirta, Hannu Sakari, Koppinen, Ilpo, Nordgren, Berndt Michael, Raihle, Carl-michael, Rantakari, Seppo, Rosenberg, Pasi Antero, Routila, Panu, Ruusunen, Pentti Aaron, Scott, Kenneth James, Wright, Robert, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Keith Anthony 01 July 2006 08 January 2016 1
GRONQVIST, Peter Harald 22 June 1999 03 November 2000 1
IGNBERG, Larz Erik Anders 22 June 1999 01 January 2006 1
KARAVIRTA, Hannu Sakari N/A 21 January 1994 1
KOPPINEN, Ilpo 27 December 1995 16 September 1997 1
NORDGREN, Berndt Michael 15 April 2003 19 May 2004 1
RAIHLE, Carl-Michael 01 January 2006 14 March 2014 1
RANTAKARI, Seppo N/A 27 December 1995 1
ROSENBERG, Pasi Antero 08 January 2016 16 May 2017 1
ROUTILA, Panu 27 December 1995 20 March 1998 1
RUUSUNEN, Pentti Aaron 16 September 1997 22 June 1999 1
SCOTT, Kenneth James 01 March 1996 09 October 2003 1
WRIGHT, Robert, Dr N/A 29 September 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 19 July 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 04 January 2017
AUD - Auditor's letter of resignation 07 October 2016
AUD - Auditor's letter of resignation 07 October 2016
AA - Annual Accounts 08 September 2016
TM02 - Termination of appointment of secretary 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AR01 - Annual Return 29 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 08 October 2012
CH01 - Change of particulars for director 13 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 21 September 2011
AD01 - Change of registered office address 14 March 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 19 November 2007
287 - Change in situation or address of Registered Office 27 April 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
287 - Change in situation or address of Registered Office 23 May 2006
CERTNM - Change of name certificate 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
RESOLUTIONS - N/A 24 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
363s - Annual Return 26 January 2004
CERTNM - Change of name certificate 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 10 August 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
AA - Annual Accounts 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
AUD - Auditor's letter of resignation 23 March 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 21 December 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 17 December 1998
288c - Notice of change of directors or secretaries or in their particulars 03 December 1998
AUD - Auditor's letter of resignation 06 August 1998
MISC - Miscellaneous document 18 June 1998
MISC - Miscellaneous document 18 June 1998
363a - Annual Return 18 June 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
AA - Annual Accounts 23 April 1998
RESOLUTIONS - N/A 31 March 1998
363s - Annual Return 15 January 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
AUD - Auditor's letter of resignation 22 September 1997
MISC - Miscellaneous document 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
AA - Annual Accounts 20 August 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
123 - Notice of increase in nominal capital 21 July 1997
363s - Annual Return 12 December 1996
RESOLUTIONS - N/A 18 August 1996
RESOLUTIONS - N/A 18 August 1996
RESOLUTIONS - N/A 18 August 1996
RESOLUTIONS - N/A 18 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1996
123 - Notice of increase in nominal capital 18 August 1996
AA - Annual Accounts 21 April 1996
288 - N/A 10 April 1996
363s - Annual Return 13 March 1996
288 - N/A 12 March 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 15 February 1996
288 - N/A 09 February 1996
RESOLUTIONS - N/A 17 January 1996
RESOLUTIONS - N/A 17 January 1996
RESOLUTIONS - N/A 17 January 1996
RESOLUTIONS - N/A 17 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1996
123 - Notice of increase in nominal capital 17 January 1996
AA - Annual Accounts 26 October 1995
287 - Change in situation or address of Registered Office 08 September 1995
RESOLUTIONS - N/A 02 February 1995
RESOLUTIONS - N/A 02 February 1995
RESOLUTIONS - N/A 02 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1995
123 - Notice of increase in nominal capital 02 February 1995
RESOLUTIONS - N/A 24 January 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 31 October 1994
288 - N/A 10 June 1994
288 - N/A 28 February 1994
363s - Annual Return 25 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1993
AA - Annual Accounts 08 April 1993
CERTNM - Change of name certificate 03 March 1993
363b - Annual Return 11 January 1993
288 - N/A 29 October 1992
AA - Annual Accounts 20 October 1992
288 - N/A 20 October 1992
288 - N/A 10 September 1992
288 - N/A 10 September 1992
RESOLUTIONS - N/A 04 June 1992
123 - Notice of increase in nominal capital 29 May 1992
363b - Annual Return 31 March 1992
288 - N/A 06 November 1991
AA - Annual Accounts 31 October 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
RESOLUTIONS - N/A 25 June 1991
MA - Memorandum and Articles 12 June 1991
MEM/ARTS - N/A 12 June 1991
RESOLUTIONS - N/A 11 June 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 June 1991
288 - N/A 03 June 1991
AUD - Auditor's letter of resignation 28 May 1991
RESOLUTIONS - N/A 22 May 1991
288 - N/A 22 May 1991
363 - Annual Return 06 March 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 31 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1989
AA - Annual Accounts 22 November 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 1989
288 - N/A 07 April 1989
287 - Change in situation or address of Registered Office 22 March 1989
363 - Annual Return 25 January 1989
288 - N/A 20 January 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 19 November 1987
AA - Annual Accounts 02 November 1987
363 - Annual Return 29 December 1986
AA - Annual Accounts 29 October 1986
CERTNM - Change of name certificate 17 July 1978
MISC - Miscellaneous document 11 May 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 1981 Fully Satisfied

N/A

Charge 27 August 1981 Fully Satisfied

N/A

Single debenture 27 October 1980 Fully Satisfied

N/A

Debenture 18 June 1980 Fully Satisfied

N/A

Mortgage 18 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.