About

Registered Number: 01047536
Date of Incorporation: 27/03/1972 (52 years ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 9 months ago)
Registered Address: 100 Cheapside, London, EC2V 6DT,

 

Based in London, Lux Traffic Controls Ltd was established in 1972, it has a status of "Dissolved". The companies directors are listed as Glover, Una Margaret, Brewer, David James, Campbell, Donald, Hatherell, Peter John, Hughes, Gwyn Kelvin, Llewellyn, Richard John, Lux, Laurence John, Lux, Susan Jane, O'sullivan, Richard Patrick, Wallis, Mark William. We don't currently know the number of employees at Lux Traffic Controls Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, David James 07 November 1995 16 October 2006 1
CAMPBELL, Donald N/A 26 June 2001 1
HATHERELL, Peter John N/A 16 October 2006 1
HUGHES, Gwyn Kelvin 20 March 2001 30 April 2004 1
LLEWELLYN, Richard John 07 November 1995 01 May 2001 1
LUX, Laurence John N/A 16 October 2006 1
LUX, Susan Jane 18 October 1993 16 October 2006 1
O'SULLIVAN, Richard Patrick 14 February 2006 16 October 2006 1
WALLIS, Mark William N/A 16 October 2006 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Una Margaret N/A 26 November 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 01 April 2016
AA - Annual Accounts 19 January 2016
AD01 - Change of registered office address 23 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
363a - Annual Return 19 June 2009
353 - Register of members 19 June 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
287 - Change in situation or address of Registered Office 24 July 2007
363s - Annual Return 03 July 2007
225 - Change of Accounting Reference Date 24 January 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
AA - Annual Accounts 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
395 - Particulars of a mortgage or charge 22 September 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 21 July 2004
RESOLUTIONS - N/A 21 July 2004
RESOLUTIONS - N/A 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 16 May 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 22 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
395 - Particulars of a mortgage or charge 07 March 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 06 June 1997
AA - Annual Accounts 03 December 1996
AA - Annual Accounts 03 December 1996
363s - Annual Return 23 September 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 31 May 1995
AUD - Auditor's letter of resignation 31 August 1994
288 - N/A 03 July 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 24 June 1994
288 - N/A 26 January 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 25 May 1993
395 - Particulars of a mortgage or charge 27 October 1992
AA - Annual Accounts 22 May 1992
363b - Annual Return 22 May 1992
363(287) - N/A 22 May 1992
395 - Particulars of a mortgage or charge 11 October 1991
288 - N/A 22 July 1991
AA - Annual Accounts 06 June 1991
363 - Annual Return 06 June 1991
288 - N/A 08 November 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
288 - N/A 06 August 1990
363 - Annual Return 09 March 1990
288 - N/A 14 July 1989
288 - N/A 14 July 1989
AA - Annual Accounts 06 June 1989
288 - N/A 23 September 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
395 - Particulars of a mortgage or charge 20 November 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 01 October 1987
395 - Particulars of a mortgage or charge 22 June 1987
395 - Particulars of a mortgage or charge 02 February 1987
RESOLUTIONS - N/A 15 July 1986
GAZ(U) - N/A 15 July 1986
AA - Annual Accounts 05 June 1986
363 - Annual Return 05 June 1986

Mortgages & Charges

Description Date Status Charge by
Assignment and charge of sub-leasing agreements 21 September 2005 Outstanding

N/A

Legal charge 06 March 2001 Fully Satisfied

N/A

Credit agreement 22 October 1992 Fully Satisfied

N/A

Credit agreement 04 October 1991 Fully Satisfied

N/A

Legal charge 02 November 1987 Fully Satisfied

N/A

Legal charge 02 November 1987 Fully Satisfied

N/A

Legal charge 09 June 1987 Fully Satisfied

N/A

Legal charge 21 January 1987 Fully Satisfied

N/A

Legal charge 11 January 1985 Fully Satisfied

N/A

Legal charge 11 January 1985 Fully Satisfied

N/A

Charge on building agreement 27 February 1984 Fully Satisfied

N/A

Legal charge 19 March 1982 Fully Satisfied

N/A

Legal charge 21 July 1978 Fully Satisfied

N/A

Debenture 12 February 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.