Havas Luxe London Limited MAIDSTONE


Havas Luxe London Limited was formally closed on 2024-06-25. Havas Luxe London was a private limited company that was situated at Havas House Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, Kent, ENGLAND. Its full net worth was valued to be approximately 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 1997-04-29) was run by 2 directors and 1 secretary.
Director Anna M. who was appointed on 31 August 2020.
Director Allan R. who was appointed on 31 January 2004.
Moving on to the secretaries, we can name: Lauren P. appointed on 21 September 2020.

The company was categorised as "dormant company" (99999). According to the Companies House database, there was a name alteration on 2012-09-24, their previous name was Euro Rscg Luxe. There is a second name alteration: previous name was Euro Rscg Fuel Uk performed on 2007-11-02. The latest confirmation statement was filed on 2023-04-26 and last time the annual accounts were filed was on 31 December 2022. 2016-04-26 is the date of the most recent annual return.

Havas Luxe London Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03362015
Date of Incorporation Tue, 29th Apr 1997
Date of Dissolution Tue, 25th Jun 2024
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Lauren P.

Position: Secretary

Appointed: 21 September 2020

Anna M.

Position: Director

Appointed: 31 August 2020

Allan R.

Position: Director

Appointed: 31 January 2004

Anna M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 21 September 2020

Frank M.

Position: Director

Appointed: 20 February 2008

Resigned: 17 September 2012

Allan R.

Position: Secretary

Appointed: 01 December 2006

Resigned: 01 November 2018

Katherine R.

Position: Director

Appointed: 21 September 2005

Resigned: 17 September 2012

David J.

Position: Director

Appointed: 21 September 2005

Resigned: 17 September 2012

Neil S.

Position: Director

Appointed: 21 September 2005

Resigned: 20 February 2008

Frederic P.

Position: Director

Appointed: 12 May 2000

Resigned: 31 January 2004

Michael F.

Position: Director

Appointed: 30 April 1999

Resigned: 12 May 2000

Paul W.

Position: Director

Appointed: 30 April 1999

Resigned: 31 August 2020

Peter B.

Position: Secretary

Appointed: 29 April 1999

Resigned: 01 December 2006

Timothy C.

Position: Director

Appointed: 27 May 1998

Resigned: 29 April 1999

Leighton A.

Position: Director

Appointed: 27 May 1998

Resigned: 30 April 1999

Leighton A.

Position: Secretary

Appointed: 27 May 1998

Resigned: 30 April 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 April 1997

Resigned: 27 May 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1997

Resigned: 27 May 1998

People with significant control

Havas Shared Services Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 00071253
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Euro Rscg Luxe September 24, 2012
Euro Rscg Fuel Uk November 2, 2007
Community Context May 16, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets10 00010 00010 00010 000
Debtors10 00010 00010 00010 000
Net Assets Liabilities10 00010 00010 00010 000
Other
Version Production Software 210 400220 300230 201
Net Current Assets Liabilities10 00010 00010 00010 000
Total Assets Less Current Liabilities10 00010 00010 00010 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements