Company NameItalian New Lux Company Ltd
Company StatusDissolved
Company Number08328844
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Roberto Carlo Del Sordo
Date of BirthNovember 1988 (Born 35 years ago)
NationalityItalian
StatusClosed
Appointed14 December 2015(3 years after company formation)
Appointment Duration6 years, 9 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViale Checchia Rispoli, 313
San Severo Fg
71016
Director NameMr Mario Popolo
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityItalian
StatusClosed
Appointed14 December 2015(3 years after company formation)
Appointment Duration6 years, 9 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia The Alberona N. 30
San Severo (Fg)
71016
Secretary NameLaw Firm UK Ltd (Corporation)
StatusClosed
Appointed12 December 2012(same day as company formation)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Director NameMr Aldo Alfonso Antonio Gianini
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address12 Via Tesserete
Canobbio
6952

Location

Registered AddressSuite 12 2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Fillip Krogh
100.00%
Ordinary

Financials

Year2014
Net Worth-£200
Current Liabilities£72,158

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
24 October 2019Confirmation statement made on 12 December 2018 with no updates (2 pages)
24 October 2019Administrative restoration application (3 pages)
24 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
16 July 2018Administrative restoration application (3 pages)
16 July 2018Confirmation statement made on 12 December 2017 with no updates (2 pages)
22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 January 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
25 January 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
6 May 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Appointment of Mr Mario Popolo as a director on 14 December 2015 (2 pages)
5 January 2016Appointment of Mr Mario Popolo as a director on 14 December 2015 (2 pages)
5 January 2016Termination of appointment of Aldo Alfonso Antonio Gianini as a director on 14 December 2015 (1 page)
5 January 2016Appointment of Mr Roberto Carlo Del Sordo as a director on 14 December 2015 (2 pages)
5 January 2016Appointment of Mr Roberto Carlo Del Sordo as a director on 14 December 2015 (2 pages)
5 January 2016Termination of appointment of Aldo Alfonso Antonio Gianini as a director on 14 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
20 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)