Company NameDe-Luxe Corporation International Limited
Company StatusDissolved
Company Number04151325
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAbu Yusuf Muhammad Twaha
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleImporter
Correspondence Address1st Floor 228-230 Whitechapel Road
London
E1 1BJ
Secretary NameShafiqul Islam
NationalityBritish
StatusClosed
Appointed26 June 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 30 May 2006)
RoleCompany Director
Correspondence Address1st Floor
228-230 Whitechapel Road
London
E1 1BJ
Secretary NameAbu Noman Bazlur Rahman
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 228-230 Whitechapel Road
London
E1 1BJ
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address1st Floor
228-230 Whitechapel Road
London
E1 1BJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 July

Filing History

30 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Strike-off action suspended (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
24 February 2004Return made up to 31/01/04; full list of members (6 pages)
24 February 2003Return made up to 31/01/03; full list of members (6 pages)
2 December 2002Accounts for a dormant company made up to 30 July 2002 (2 pages)
31 January 2002Return made up to 31/01/02; full list of members (6 pages)
13 December 2001Accounting reference date extended from 31/01/02 to 30/07/02 (1 page)
10 December 2001Secretary resigned (1 page)
7 September 2001Ad 19/08/01--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
4 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2001£ nc 5000/1000000 19/08/01 (1 page)
9 July 2001New secretary appointed (2 pages)
26 February 2001£ nc 1000/5000 15/02/01 (1 page)
26 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: roman house 296 golders green road, london NW11 9PT (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
31 January 2001Incorporation (13 pages)