Company NameThe Luxury Avenue Ltd
Company StatusDissolved
Company Number08474344
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameSupply Italy Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Evren Inangiray
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR
Director NameVirginia Sofia Cerrone
Date of BirthJuly 1988 (Born 35 years ago)
NationalityItalian
StatusClosed
Appointed16 May 2018(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 23 August 2022)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressUnit 5, Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR
Secretary NameAvery Law Cosec Ltd (Corporation)
StatusClosed
Appointed17 March 2021(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 23 August 2022)
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameDavide Barlassina
Date of BirthJuly 1987 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2019)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressUnit 5, Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR

Location

Registered AddressUnit 5, Drakes Courtyard
291 Kilburn High Road
London
NW6 7JR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Evren Inangiray
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 August 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 10.988190
(4 pages)
5 August 2020Confirmation statement made on 24 June 2020 with updates (19 pages)
1 May 2020Statement of capital following an allotment of shares on 17 August 2019
  • GBP 10.971919
(3 pages)
1 May 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 10.88819
(3 pages)
23 April 2020Statement of capital following an allotment of shares on 16 August 2019
  • GBP 10.871919
(3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
10 September 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 10,846,919
(4 pages)
10 September 2019Sub-division of shares on 3 July 2019 (4 pages)
10 September 2019Change of share class name or designation (2 pages)
9 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 03/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 June 2019Termination of appointment of Davide Barlassina as a director on 26 June 2019 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
5 February 2019Cancellation of shares. Statement of capital on 15 January 2019
  • GBP 10
(6 pages)
5 February 2019Purchase of own shares. (3 pages)
31 January 2019Second filing of a statement of capital following an allotment of shares on 30 May 2018
  • GBP 10
(11 pages)
28 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 10.2
(3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
10 January 2019Second filing of a statement of capital following an allotment of shares on 16 May 2018
  • GBP 9.40
(7 pages)
1 August 2018Director's details changed for Mr Evren Inangiray on 5 April 2013 (2 pages)
1 August 2018Director's details changed for Davide Barlassina on 16 May 2018 (2 pages)
1 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
1 August 2018Notification of Virginia Sofia Cerrone as a person with significant control on 16 May 2018 (2 pages)
1 August 2018Director's details changed for Virginia Cerrone on 16 May 2018 (2 pages)
10 July 2018Registered office address changed from 58 Paddington Street London W1U 4JA to Unit 5, Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 10 July 2018 (1 page)
27 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 June 2018Consolidation of shares on 16 May 2018 (6 pages)
5 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2019.
(4 pages)
5 June 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 9.4
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/2019
(4 pages)
24 May 2018Appointment of Davide Barlassina as a director on 16 May 2018 (2 pages)
24 May 2018Appointment of Virginia Cerrone as a director on 16 May 2018 (2 pages)
15 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
15 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (3 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
27 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
27 October 2016Change of name notice (2 pages)
27 October 2016Change of name notice (2 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 May 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Director's details changed for Evren Inangiray on 1 March 2014 (2 pages)
30 April 2015Director's details changed for Evren Inangiray on 1 March 2014 (2 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
5 April 2013Incorporation (27 pages)
5 April 2013Incorporation (27 pages)