Company NameLouis & Aroma (UK) Ltd
DirectorsChunyu Lin and Runze Lin
Company StatusActive
Company Number08446503
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Chunyu Lin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceChina
Correspondence AddressNo.11 Haihong Road
Baoshan Garden Fengze District
Quanzhou City
Fujian Province
362000
Director NameMr Runze Lin
Date of BirthDecember 1991 (Born 32 years ago)
NationalityChinese
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceChina
Correspondence AddressNo.11 Haihong Road
Baoshan Garden Fengze District
Quanzhou City
Fujian Province
362000
Secretary NameChunyu Lin
StatusCurrent
Appointed09 February 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address291 Brighton Road
South Croydon
CR2 6EQ
Secretary NameRunze Lin
StatusCurrent
Appointed09 February 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address291 Brighton Road
South Croydon
CR2 6EQ
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2016)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameSmart Team (UK) Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2016(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 February 2017)
Correspondence Address35 Ivor Place
Lower Ground
London
NW1 6EA

Location

Registered Address291 Brighton Road
South Croydon
CR2 6EQ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 8,000 other UK companies use this postal address

Shareholders

50 at £1Chunyu Lin
50.00%
Ordinary
50 at £1Runze Lin
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

28 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
11 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 April 2021Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 2 April 2021 (1 page)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
26 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 September 2018Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 28 September 2018 (1 page)
10 September 2018Confirmation statement made on 31 December 2016 with updates (12 pages)
10 September 2018Administrative restoration application (3 pages)
10 September 2018Confirmation statement made on 14 February 2018 with no updates (12 pages)
24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
10 February 2017Appointment of Runze Lin as a secretary on 9 February 2017 (2 pages)
10 February 2017Appointment of Chunyu Lin as a secretary on 9 February 2017 (2 pages)
10 February 2017Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 10 February 2017 (1 page)
10 February 2017Appointment of Chunyu Lin as a secretary on 9 February 2017 (2 pages)
10 February 2017Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 9 February 2017 (1 page)
10 February 2017Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 10 February 2017 (1 page)
10 February 2017Appointment of Runze Lin as a secretary on 9 February 2017 (2 pages)
10 February 2017Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 9 February 2017 (1 page)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 3 March 2016 (1 page)
3 March 2016Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 3 March 2016 (2 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 3 March 2016 (1 page)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 3 March 2016 (2 pages)
3 March 2016Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 3 March 2016 (1 page)
5 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2015Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Chase Business Centre 39-41 Chase Side London N14 5BP on 5 January 2015 (1 page)
5 January 2015Appointment of Sky Charm Secretarial Services Limited as a secretary on 31 December 2014 (2 pages)
5 January 2015Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Chase Business Centre 39-41 Chase Side London N14 5BP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Chase Business Centre 39-41 Chase Side London N14 5BP on 5 January 2015 (1 page)
5 January 2015Appointment of Sky Charm Secretarial Services Limited as a secretary on 31 December 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 January 2014 (1 page)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 January 2014 (1 page)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)