Batiment B2
Nice
06200
Director Name | Mr Carl Jean-Dominique Buchalet-Cirilli, |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 6 London Street London W2 1HR |
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 July 2013) |
Correspondence Address | Commerce House 2 Nd Floor, 6 London Street London W2 1HR |
Website | www.luxurypublications.com |
---|
Registered Address | Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | David Dubois 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £430 |
Cash | £5,358 |
Current Liabilities | £26,544 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 May 2017 | Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page) |
---|---|
4 May 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 January 2016 | Company name changed luxury publications LIMITED\certificate issued on 25/01/16
|
6 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
2 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 July 2013 | Termination of appointment of Amedia Ltd as a secretary (1 page) |
7 June 2013 | Company name changed deluxe beauty care LTD\certificate issued on 07/06/13
|
6 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Appointment of Amedia Ltd as a secretary (2 pages) |
6 June 2013 | Termination of appointment of Carl Buchalet-Cirilli, as a director (1 page) |
6 June 2013 | Appointment of Mr David Dubois as a director (2 pages) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Incorporation
|