Company NameLuxury Menswear UK Limited
Company StatusDissolved
Company Number08438225
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eliyahu Hassett
Date of BirthAugust 1986 (Born 37 years ago)
NationalityGibraltarian
StatusClosed
Appointed01 December 2013(8 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 26 October 2021)
RoleMarketing Consultant
Country of ResidenceGibraltar
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMs Sara Bernstein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed11 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Neeld Crescent
Hendon
London
NW4 3RR

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Sara Bernstein
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,458
Cash£1,904
Current Liabilities£75,481

Accounts

Latest Accounts27 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End27 March

Filing History

27 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
20 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
5 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 October 2014Registered office address changed from 72 Brookside Road London NW11 9NG to Foframe House 35-37 Brent Street London NW4 2EF on 22 October 2014 (1 page)
22 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
4 February 2014Termination of appointment of Sara Bernstein as a director (1 page)
4 February 2014Registered office address changed from 36 Neeld Crescent Hendon London NW4 3RR United Kingdom on 4 February 2014 (1 page)
4 February 2014Appointment of Mr Eliyahu Hassett as a director (2 pages)
4 February 2014Registered office address changed from 36 Neeld Crescent Hendon London NW4 3RR United Kingdom on 4 February 2014 (1 page)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)