Company NameLuarria Real Estate Limited
Company StatusDissolved
Company Number03767735
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 11 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NameItalmanagers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Paola Maras
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2010(11 years after company formation)
Appointment Duration3 years, 1 month (closed 09 July 2013)
RoleConsulatnct
Country of ResidenceEngland
Correspondence AddressSuite 12 8 Shepherd Market
London
W1J 7JY
Director NameAnnalisa Menini
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed12 May 1999(1 day after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2008)
RoleLecturer
Correspondence AddressFlat 12
8 Shepherd Market
London
W1J 7JY
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Secretary NameSIL Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2003(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 May 2011)
Correspondence AddressSuite 12 - 8 Shepherd Market
London
W1J 7JY
Director NameSIL Directors Limited (Corporation)
StatusResigned
Appointed01 March 2008(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2012)
Correspondence AddressSuite 12 - 8 Shepherd Market
London
W1J 7JY

Location

Registered AddressSuite 12 8 Shepherd Market
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Sil Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
14 March 2013Application to strike the company off the register (3 pages)
14 March 2013Application to strike the company off the register (3 pages)
8 March 2013Termination of appointment of Sil Directors Limited as a director on 1 June 2012 (1 page)
8 March 2013Termination of appointment of Sil Directors Limited as a director (1 page)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom on 27 February 2013 (1 page)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
(3 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
(3 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 October 2011Registered office address changed from 27 Hill Street Mayfair London W1J 5LP on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 27 Hill Street Mayfair London W1J 5LP on 20 October 2011 (1 page)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
26 May 2011Termination of appointment of Sil Secretaries Limited as a secretary (1 page)
26 May 2011Appointment of Ms Paola Maras as a director (2 pages)
26 May 2011Termination of appointment of Sil Secretaries Limited as a secretary (1 page)
26 May 2011Appointment of Ms Paola Maras as a director (2 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
17 June 2010Director's details changed for Sil Directors Limited on 2 October 2009 (2 pages)
17 June 2010Secretary's details changed for Sil Secretaries Limited on 2 October 2009 (2 pages)
17 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Sil Directors Limited on 2 October 2009 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 June 2010Director's details changed for Sil Directors Limited on 2 October 2009 (2 pages)
17 June 2010Secretary's details changed for Sil Secretaries Limited on 2 October 2009 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 June 2010Secretary's details changed for Sil Secretaries Limited on 2 October 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 September 2009Registered office changed on 22/09/2009 from 27 hill street mayfair london W1J 7LP (1 page)
22 September 2009Registered office changed on 22/09/2009 from 27 hill street mayfair london W1J 7LP (1 page)
22 June 2009Return made up to 11/05/09; full list of members (3 pages)
22 June 2009Return made up to 11/05/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from suite 12 8 shepherd market london W1J 7JY (1 page)
13 May 2009Registered office changed on 13/05/2009 from suite 12 8 shepherd market london W1J 7JY (1 page)
20 August 2008Return made up to 11/05/08; full list of members (3 pages)
20 August 2008Accounts made up to 31 May 2008 (2 pages)
20 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 August 2008Return made up to 11/05/08; full list of members (3 pages)
7 April 2008Company name changed italmanagers LIMITED\certificate issued on 11/04/08 (2 pages)
7 April 2008Company name changed italmanagers LIMITED\certificate issued on 11/04/08 (2 pages)
28 March 2008Director appointed sil directors LIMITED (2 pages)
28 March 2008Director appointed sil directors LIMITED (2 pages)
27 March 2008Appointment terminated director annalisa menini (1 page)
27 March 2008Appointment Terminated Director annalisa menini (1 page)
15 June 2007Return made up to 11/05/07; full list of members (2 pages)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Accounts made up to 31 May 2007 (2 pages)
15 June 2007Registered office changed on 15/06/07 from: suite 12 8 shepherd market london W1J 7JY (1 page)
15 June 2007Return made up to 11/05/07; full list of members (2 pages)
15 June 2007Registered office changed on 15/06/07 from: suite 12 8 shepherd market london W1J 7JY (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
24 August 2006Return made up to 11/05/06; full list of members (2 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Accounts made up to 31 May 2006 (2 pages)
24 August 2006Return made up to 11/05/06; full list of members (2 pages)
24 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
24 August 2006Director's particulars changed (1 page)
17 August 2005Return made up to 11/05/05; full list of members (6 pages)
17 August 2005Return made up to 11/05/05; full list of members (6 pages)
17 August 2005Accounts made up to 31 May 2005 (1 page)
17 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
22 September 2004Secretary's particulars changed (1 page)
22 September 2004Secretary's particulars changed (1 page)
16 September 2004Registered office changed on 16/09/04 from: suite b 53 lancaster gate london W2 3NA (1 page)
16 September 2004Accounts made up to 31 May 2004 (1 page)
16 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
16 September 2004Registered office changed on 16/09/04 from: suite b 53 lancaster gate london W2 3NA (1 page)
18 June 2004Return made up to 11/05/04; full list of members (6 pages)
18 June 2004Return made up to 11/05/04; full list of members (6 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Return made up to 11/05/03; full list of members (6 pages)
10 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
10 July 2003Accounts made up to 31 May 2003 (1 page)
10 July 2003Return made up to 11/05/03; full list of members (6 pages)
10 July 2003New secretary appointed (2 pages)
7 June 2002Accounts made up to 31 May 2002 (2 pages)
7 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
17 May 2002Return made up to 11/05/02; full list of members (6 pages)
17 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2002Accounts made up to 31 May 2001 (2 pages)
14 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 May 2001Return made up to 11/05/01; full list of members (6 pages)
8 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
31 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
31 January 2001Accounts made up to 31 May 2000 (2 pages)
2 August 2000Return made up to 11/05/00; full list of members (6 pages)
2 August 2000Return made up to 11/05/00; full list of members (6 pages)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
11 May 1999Incorporation (15 pages)