About

Registered Number: 05487877
Date of Incorporation: 22/06/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (9 years and 7 months ago)
Registered Address: 136 St. Albans Road, Watford, WD24 4FT

 

Luxury Trips Ltd was registered on 22 June 2005. Currently we aren't aware of the number of employees at the the business. The companies director is listed as Vekaria, Hasmita in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VEKARIA, Hasmita 28 June 2005 12 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 30 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 29 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 25 June 2013
RESOLUTIONS - N/A 29 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 01 April 2010
AA01 - Change of accounting reference date 25 February 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 15 July 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 10 July 2006
395 - Particulars of a mortgage or charge 06 January 2006
288a - Notice of appointment of directors or secretaries 01 August 2005
287 - Change in situation or address of Registered Office 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.