Company Information for DIGITAL LUX LIMITED
MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
05710403
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIGITAL LUX LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in HA3 | |
Company Number | 05710403 | |
---|---|---|
Company ID Number | 05710403 | |
Date formed | 2006-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 02:57:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIGITAL LUXURY GROUP (AMERICAS) INC. | 445 HAMILTON AVENUE SUITE 1102 WHITE PLAINS NY 10601 | Active | Company formed on the 2012-05-17 | |
DIGITAL LUXURIES, LLC | 2044 S COOPER JACKSON MI 49203 | UNKNOWN | Company formed on the 2008-01-17 | |
DIGITAL LUXURY BRANDS LTD | 5 Henchley Dene Guildford GU4 7BH | Active - Proposal to Strike off | Company formed on the 2016-01-06 | |
Digital Luxury Group (Asia) Limited | Unknown | Company formed on the 2012-11-01 | ||
Digital Luxemburg Holding Company, LLC | Delaware | Unknown | ||
DIGITAL LUXURY LIMITED | 13-15 MORNINGSIDE DRIVE EDINBURGH EH10 5LZ | Active | Company formed on the 2017-07-21 | |
DIGITAL LUX LIMITED | Unknown | |||
DIGITAL LUX Inc. | 70 Forest Manor Road Unit 223 North York Ontario M2J 0A9 | Dissolved | Company formed on the 2018-10-05 | |
DIGITAL LUX LLC | 9900 SPECTRUM DR AUSTIN TX 78717 | Forfeited | Company formed on the 2020-02-02 | |
DIGITAL LUXURY HOLDINGS LTD. | Unknown | |||
DIGITAL LUXEMBOURG III LIMITED | 44 ESPLANADE ST HELIER JE4 9WG | Active | Company formed on the 2023-02-02 | |
DIGITAL LUX BOUTIQUE LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2023-09-26 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP PHILLIPOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREAS KYRIAKOS PETRI |
Company Secretary | ||
ERASMIA CONSTANTINOU |
Company Secretary | ||
PAUL GORDON GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-25 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS YASMIN PHILLIPOU / 09/08/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PHILIP PHILLIPOU / 09/08/2017 | |
CH01 | Director's details changed for Mr Philip Phillipou on 2017-08-21 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREAS PETRI | |
AR01 | 15/02/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREAS PETRI / 01/08/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/11/06 | |
88(2)R | AD 16/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-11-08 |
Appointment of Liquidators | 2018-03-07 |
Resolutions for Winding-up | 2018-03-07 |
Meetings of Creditors | 2018-03-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL LUX LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DIGITAL LUX LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DIGITAL LUX LIMITED | Event Date | 2019-11-06 |
Notice of unsecured creditors of intention to declare a dividend Note is given under rule 14.29 of The Insolvency (England and Wales) Rules 2016, by Kikis Kallis, the Liquidator, to the creditors of Digital Lux Limited, that we intend declaring a final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 29 November 2019, the last date for proving, to submit a proof of debt to me at Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, and, of so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. No further public advertisement or invitation to prove debts will be given. The prescribed part provisions do not apply. Creditors requiring further information regarding the above, should either contact me at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, or contact Kevin Donnelly by telephone on 020 8446 6699, or by email at Kevin@kallis.co.uk. Please Note: The last date for submitting a proof of debt is 29 November 2019 . Kikis Kallis FCCA FABRP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIGITAL LUX LIMITED | Event Date | 2018-02-26 |
At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 26 February 2018 , the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. 1. That the Company be wound up voluntarily 2. That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Kikis Kallis , (IP No. 004692 ), Liquidator, Robson Scott Associates , Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Alternative contact: Kevin@kallis.co.uk , 020 8446 6699 P Phillipou , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIGITAL LUX LIMITED | Event Date | 2018-02-16 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 26 February 2018 at 2:30 pm for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis of Kallis & Company , is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIGITAL LUX LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Kikis Kallis, Liquidator, Robson Scott Associates, Mountview Court 1148 High Road, London N20 0RA. Alternative contact: Kevin@kallis.co.uk , 020 8446 6699 . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |