London
W14 8XP
Director Name | Mr Mark Adam Maurice |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6, Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Matthew Hulme |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(4 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 28 23 Wharf Street London SE8 3GG |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Secretary Name | Ameera Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 2018) |
Correspondence Address | 6 Exhibition House Addison Bridge Place London W14 8XP |
Secretary Name | Ff Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2018(4 years, 11 months after company formation) |
Appointment Duration | 6 days (resigned 07 June 2018) |
Correspondence Address | Suite 28 23 Wharf Street London SE8 3GG |
Website | www.luxuryinteriorsint.com |
---|
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1000 at £1 | Emin Iskenderov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,461 |
Current Liabilities | £44,839 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
13 March 2023 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF to 1 Kings Avenue Winchmore Hill London N21 3NA on 13 March 2023 (1 page) |
15 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2023 | Compulsory strike-off action has been suspended (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2022 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 September 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
2 September 2019 | Registered office address changed from Suite 28 23 Wharf Street London SE8 3GG United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 2 September 2019 (2 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 June 2018 | Termination of appointment of Ff Corporate Services Ltd as a secretary on 7 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Matthew Hulme as a director on 7 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Matthew Hulme as a director on 4 June 2018 (2 pages) |
4 June 2018 | Appointment of Ff Corporate Services Ltd as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 June 2018 | Registered office address changed from 1 Norland Place Norland Place London W11 4QG England to Suite 28 23 Wharf Street London SE8 3GG on 1 June 2018 (1 page) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2018 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 January 2018 | Termination of appointment of Ameera Secretaries Limited as a secretary on 22 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Mark Adam Maurice as a director on 22 January 2018 (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2017 | Registered office address changed from C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE to 1 Norland Place Norland Place London W11 4QG on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE to 1 Norland Place Norland Place London W11 4QG on 18 September 2017 (1 page) |
27 June 2017 | Notification of Emin Iskenderov as a person with significant control on 27 June 2016 (2 pages) |
27 June 2017 | Notification of Emin Iskenderov as a person with significant control on 27 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
8 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 July 2015 | Director's details changed for Mr Mark Adam Maurice on 1 January 2015 (2 pages) |
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Emin Iskenderov on 1 January 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Emin Iskenderov on 1 January 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Mark Adam Maurice on 1 January 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Emin Iskenderov on 1 January 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Mark Adam Maurice on 1 January 2015 (2 pages) |
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
10 November 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 October 2014 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE United Kingdom to C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 29 October 2014 (1 page) |
29 October 2014 | Appointment of Ameera Secretaries Limited as a secretary on 29 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 29 October 2014 (1 page) |
29 October 2014 | Appointment of Ameera Secretaries Limited as a secretary on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE United Kingdom to C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from C/O Ameera C/O Hcls Llp Solicitors Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from C/O Ameera C/O Hcls Llp Solicitors Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 29 October 2014 (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Incorporation Statement of capital on 2013-06-27
|
27 June 2013 | Incorporation Statement of capital on 2013-06-27
|