Company NameLuxess Ltd
Company StatusDissolved
Company Number08118694
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date14 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMiss Nichole De Carle
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressTruebell House 5b Lombard Road
London
SW19 3TZ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Turnover£46,976
Gross Profit£11,248
Net Worth-£22,870
Cash£50
Current Liabilities£79,759

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 September 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Return of final meeting in a members' voluntary winding up (18 pages)
23 February 2016Liquidators statement of receipts and payments to 17 December 2015 (19 pages)
23 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (19 pages)
2 January 2015Registered office address changed from Truebell 5B Lombard Road Wimbledon London SW19 3TZ to 24 Conduit Place London W2 1EP on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from Truebell 5B Lombard Road Wimbledon London SW19 3TZ to 24 Conduit Place London W2 1EP on 2 January 2015 (2 pages)
31 December 2014Declaration of solvency (3 pages)
31 December 2014Appointment of a voluntary liquidator (1 page)
26 November 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Truebell 5B Lombard Road Wimbledon London SW19 3TZ on 26 November 2014 (2 pages)
29 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 695,050
(16 pages)
22 August 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 695,050
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 695,050
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 695,050
(4 pages)
21 August 2014Director's details changed for Nichole De Carle on 12 August 2014 (3 pages)
21 August 2014Registered office address changed from C/O Phoros Accountancy Ltd 4Th Floor 10 Philpot Lane London EC3M 8AA England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 21 August 2014 (2 pages)
21 August 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 695,050
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
26 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 620,050
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 495,050
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 620,050
(4 pages)
4 September 2013Annual return made up to 26 June 2013 with a full list of shareholders (15 pages)
27 August 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 460,050.00
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 460,050.00
(4 pages)
3 August 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 December 2012Change of share class name or designation (2 pages)
3 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)