Company NameEa Luxury Interiors Limited
Company StatusDissolved
Company Number06951357
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NameMallorca Dream Villas Limited

Business Activity

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

Directors

Director NameMr Roger Henry Charles Morgan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1 - 4 Argyll Street
London
W1F 7LD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Roger Henry Charles Morgan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 July

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 October 2013Company name changed mallorca dream villas LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Company name changed mallorca dream villas LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
5 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 October 2011Director's details changed for Roger Henry Charles Morgan on 3 July 2011 (2 pages)
19 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Roger Henry Charles Morgan on 3 July 2011 (2 pages)
19 October 2011Director's details changed for Roger Henry Charles Morgan on 3 July 2011 (2 pages)
19 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
15 December 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
15 December 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
12 April 2010Appointment of Roger Henry Charles Morgan as a director (1 page)
12 April 2010Appointment of Roger Henry Charles Morgan as a director (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Appointment terminated director barbara kahan (1 page)
7 July 2009Appointment terminated director barbara kahan (1 page)
3 July 2009Incorporation (12 pages)
3 July 2009Incorporation (12 pages)