Company NameEmeney Luxury Trader Ltd
Company StatusDissolved
Company Number08728360
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMarzia Demartis
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOffice 311 Winston House 2 Dollis Park
London
N3 1HF
Director NameMr Christopher Reid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrick House 150a Station Road
Woburn Sands
Milton Keynes
Bucks
MK17 8SG

Location

Registered AddressOffice 311 Winston House 2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Marzia Demartis
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
31 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
31 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
11 November 2015Compulsory strike-off action has been suspended (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
6 October 2014Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG England to Office 311 Winston House 2 Dollis Park London N3 1HF on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG England to Office 311 Winston House 2 Dollis Park London N3 1HF on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG England to Office 311 Winston House 2 Dollis Park London N3 1HF on 6 October 2014 (1 page)
30 September 2014Termination of appointment of Christopher Reid as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Christopher Reid as a director on 30 September 2014 (1 page)
15 November 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 200
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 200
(3 pages)
15 November 2013Appointment of Mr Chris Reid as a director (2 pages)
15 November 2013Appointment of Mr Chris Reid as a director (2 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)