Company NamePrestige Luxury Lifestyle Limited
Company StatusDissolved
Company Number07138018
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NamePrestige De Luxe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mohammed Naveed Mirza
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBanister House Homerton High Street
Hackney
London
E9 6BP
Secretary NameMr Mohammed Naveed Mirza
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBanister House Homerton High Street
London
E9 6BP
Director NameMiss Marina Najda
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleSales, Diamond
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 4 Maida Vale
London
W9 1SP

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mohammed Mirza
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
22 October 2014Accounts made up to 31 January 2014 (2 pages)
22 October 2014Accounts made up to 31 January 2014 (2 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
29 October 2013Accounts made up to 31 January 2013 (2 pages)
29 October 2013Accounts made up to 31 January 2013 (2 pages)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
19 October 2012Accounts made up to 31 January 2012 (2 pages)
19 October 2012Accounts made up to 31 January 2012 (2 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
31 October 2011Accounts made up to 31 January 2011 (3 pages)
31 October 2011Accounts made up to 31 January 2011 (3 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
5 July 2010Company name changed prestige de luxe LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
5 July 2010Company name changed prestige de luxe LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Change of name notice (2 pages)
1 June 2010Termination of appointment of Marina Najda as a director (2 pages)
1 June 2010Termination of appointment of Marina Najda as a director (2 pages)
27 January 2010Appointment of Mr Mohammed Naveed Mirza as a secretary (1 page)
27 January 2010Appointment of Mr Mohammed Naveed Mirza as a secretary (1 page)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)