Company NameWorld Luxury Group Limited
Company StatusDissolved
Company Number07726888
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Ahmed Abdulkareem Aloraij
Date of BirthMay 1973 (Born 51 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed22 October 2014(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 04 June 2019)
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2018(7 years, 3 months after company formation)
Appointment Duration7 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMomentum House Lower Road
Waterloo
London
SE1 8SJ
Director NameMr Paul Leonard Gary Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 October 2014(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2019)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD

Contact

Websitewww.world-luxury-group.com
Telephone020 73965532
Telephone regionLondon

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,985
Cash£48,064
Current Liabilities£249,818

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2019Termination of appointment of Paul Leonard Gary Jackson as a director on 20 February 2019 (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Notification of Justin Alex Edward Cooke as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018 (2 pages)
30 October 2018Termination of appointment of Graham Edward Cooke as a director on 30 October 2018 (1 page)
30 October 2018Registered 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 2018Cessation of Graham Edward Cooke as a person with significant control on 30 October 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 March 2018Registered 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 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(6 pages)
4 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 October 2014Appointment of Mr Ahmed Abdulkareem Aloraij as a director on 22 October 2014 (2 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Appointment of Mr Ahmed Abdulkareem Aloraij as a director on 22 October 2014 (2 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
23 October 2014Appointment of Mr Paul Leonard Gary Jackson as a director on 22 October 2014 (2 pages)
23 October 2014Appointment of Mr Paul Leonard Gary Jackson as a director on 22 October 2014 (2 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
31 July 2013Amended accounts made up to 31 August 2012 (3 pages)
31 July 2013Amended accounts made up to 31 August 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
2 August 2011Incorporation (45 pages)
2 August 2011Incorporation (45 pages)