Company NameGreatest Luxury Ltd
DirectorRodica Oncica
Company StatusActive
Company Number09153868
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Rodica Oncica
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityRomanian
StatusCurrent
Appointed16 September 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address941 Uxbridge Road
The Registered Office
Uxbridge
UB10 0NJ
Director NameMr Kamruddin Ahmed
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBangladeshi
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address31 Via Unita' D Italia
Novara
28100
Director NameMr Sumesh Kavil Valappil
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed05 December 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressBespoke Spaces. 465c Hornsey Road
London
N19 4DR

Location

Registered Address941 Uxbridge Road
The Registered Office
Uxbridge
UB10 0NJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at €1Kamruddin Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Filing History

23 December 2023Compulsory strike-off action has been discontinued (1 page)
20 December 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
28 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
23 September 2022Registered office address changed from Bespoke Spaces. 465C Hornsey Road London N19 4DR United Kingdom to 941 Uxbridge Road the Registered Office Uxbridge UB10 0NJ on 23 September 2022 (1 page)
9 August 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 September 2020Notification of Rodica Oncica as a person with significant control on 16 September 2020 (2 pages)
16 September 2020Cessation of Sumesh Kavil Valappil as a person with significant control on 16 September 2020 (1 page)
16 September 2020Appointment of Mrs Rodica Oncica as a director on 16 September 2020 (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
16 September 2020Termination of appointment of Sumesh Kavil Valappil as a director on 16 September 2020 (1 page)
13 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 September 2019Registered office address changed from Freedom Work Office 9 the Office - South Wing Crawley Business Quarter, Manor Royal Crawley RH10 9AD England to Bespoke Spaces. 465C Hornsey Road London N N19 4DR on 26 September 2019 (1 page)
26 September 2019Change of details for Mr Sumesh Kavil Valappil as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Sumesh Kavil Valappil on 26 September 2019 (2 pages)
26 September 2019Registered office address changed from Bespoke Spaces. 465C Hornsey Road London N N19 4DR United Kingdom to Bespoke Spaces. 465C Hornsey Road London N19 4DR on 26 September 2019 (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
17 July 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Freedom Work Office 9 the Office - South Wing Crawley Business Quarter, Manor Royal Crawley RH10 9AD on 17 July 2019 (1 page)
2 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
13 November 2018Notification of Sumesh Kavil Valappil as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Withdrawal of a person with significant control statement on 13 November 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
29 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
21 September 2017Director's details changed for Mr Sumesh Kavil Valappil on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 September 2017 (1 page)
21 September 2017Director's details changed for Mr Sumesh Kavil Valappil on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 September 2017 (1 page)
10 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Appointment of Mr Sumesh Kavil Valappil as a director on 5 December 2016 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Appointment of Mr Sumesh Kavil Valappil as a director on 5 December 2016 (2 pages)
7 December 2016Termination of appointment of Kamruddin Ahmed as a director on 5 December 2016 (1 page)
7 December 2016Termination of appointment of Kamruddin Ahmed as a director on 5 December 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • EUR 100
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • EUR 100
(3 pages)
9 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • EUR 100
(3 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • EUR 100
(3 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)