Company NameBahlly-Luxury Living Ltd
Company StatusDissolved
Company Number06772940
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameDesign Centre Interiors And Arts Ltd

Business Activity

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

Directors

Director NameMr Rad Gholamreza
Date of BirthMay 1957 (Born 67 years ago)
NationalityIranian
StatusClosed
Appointed11 March 2010(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 18 February 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address5th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Danielle Fluntie Queiroz
Date of BirthMay 1981 (Born 43 years ago)
NationalityBrazilian
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMrs Danielle Fluntie Queiroz
Date of BirthMay 1981 (Born 43 years ago)
NationalityBrazilian
StatusResigned
Appointed02 March 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ

Contact

Websitebahlly.com
Email address[email protected]
Telephone020 73813113
Telephone regionLondon

Location

Registered Address5th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1000 at £1Continental Trading & Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110,616
Cash£139
Current Liabilities£175,382

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 December 2016Termination of appointment of Danielle Fluntie Queiroz as a director on 31 October 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Director's details changed for Mrs Danielle Fluntie Queiroz on 13 April 2016 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
3 March 2015Appointment of Mrs Danielle Fluntie Queiroz as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mrs Danielle Fluntie Queiroz as a director on 2 March 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(3 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Termination of appointment of Danielle Queiroz as a director (1 page)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
11 July 2011Registered office address changed from 63 Loveridge Road London Camden NW6 2DR Uk on 11 July 2011 (2 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
31 March 2010Appointment of Mr Rad Gholamreza as a director (2 pages)
15 January 2010Director's details changed for Mr Danielle Fluntie Queiroz on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
20 February 2009Company name changed design centre interiors and arts LTD\certificate issued on 23/02/09 (2 pages)
15 December 2008Incorporation (14 pages)