About

Registered Number: 01435210
Date of Incorporation: 05/07/1979 (44 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH,

 

Luxmore Ltd was registered on 05 July 1979 and has its registered office in Hyde, Cheshire, it has a status of "Dissolved". We don't know the number of employees at this company. Rabheru, Jitendra Vallabhdas, Rabheru, Jyotsna Jitendra are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RABHERU, Jitendra Vallabhdas N/A 01 December 2001 1
RABHERU, Jyotsna Jitendra N/A 01 March 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 24 June 2017
AD01 - Change of registered office address 26 July 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 13 June 2016
AA01 - Change of accounting reference date 10 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 22 June 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 17 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 22 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 14 August 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 29 June 1999
AA - Annual Accounts 26 November 1998
AUD - Auditor's letter of resignation 28 October 1998
363s - Annual Return 03 August 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 28 August 1997
RESOLUTIONS - N/A 21 October 1996
AA - Annual Accounts 13 October 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 20 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1995
395 - Particulars of a mortgage or charge 09 February 1995
395 - Particulars of a mortgage or charge 29 December 1994
AA - Annual Accounts 26 September 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 22 July 1993
287 - Change in situation or address of Registered Office 08 February 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 06 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1991
363 - Annual Return 06 August 1990
AA - Annual Accounts 17 July 1990
AA - Annual Accounts 15 June 1989
363 - Annual Return 15 June 1989
395 - Particulars of a mortgage or charge 14 June 1989
363 - Annual Return 05 May 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 21 May 1987
AA - Annual Accounts 25 March 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 1995 Outstanding

N/A

Debenture 19 December 1994 Fully Satisfied

N/A

Debenture 07 June 1989 Outstanding

N/A

Legal charge 18 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.