London
W1J 6BD
Director Name | Mr Justin Alex Edward Cooke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2018(7 years, 3 months after company formation) |
Appointment Duration | 7 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Graham Edward Cooke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Momentum House Lower Road Waterloo London SE1 8SJ |
Director Name | Mr Paul Leonard Gary Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 October 2014(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 2019) |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Website | www.world-luxury-group.com |
---|---|
Telephone | 020 73965532 |
Telephone region | London |
Registered Address | Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,985 |
Cash | £48,064 |
Current Liabilities | £249,818 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2019 | Termination of appointment of Paul Leonard Gary Jackson as a director on 20 February 2019 (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Notification of Justin Alex Edward Cooke as a person with significant control on 30 October 2018 (2 pages) |
30 October 2018 | Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Graham Edward Cooke as a director on 30 October 2018 (1 page) |
30 October 2018 | Registered office address changed from 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England to Berkeley Square House Berkeley Square London W1J 6BD on 30 October 2018 (1 page) |
30 October 2018 | Cessation of Graham Edward Cooke as a person with significant control on 30 October 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 March 2018 | Registered office address changed from Momentum House Lower Road Waterloo London SE1 8SJ to 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE on 3 March 2018 (1 page) |
11 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 December 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 October 2014 | Appointment of Mr Ahmed Abdulkareem Aloraij as a director on 22 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Appointment of Mr Ahmed Abdulkareem Aloraij as a director on 22 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 October 2014 | Appointment of Mr Paul Leonard Gary Jackson as a director on 22 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Paul Leonard Gary Jackson as a director on 22 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 July 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
31 July 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Incorporation (45 pages) |
2 August 2011 | Incorporation (45 pages) |