Company NameLuxury Brands Promotion Ltd
Company StatusDissolved
Company Number09443292
CategoryPrivate Limited Company
Incorporation Date17 February 2015(9 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Taco Andries Sieburgh Sjoerdsma
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed17 February 2015(same day as company formation)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Road
Flat 55
London
NW5 3LW

Location

Registered Address1 Prince Of Wales Road
Flat 55
London
NW5 3LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Manuela Traldi
98.00%
Ordinary
2 at £1Daniela Caputo
2.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
17 April 2020Application to strike the company off the register (1 page)
17 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 September 2019Registered office address changed from 69 Belsize Park Gardens Flat 1 London NW3 4JP England to 1 Prince of Wales Road Flat 55 London NW5 3LW on 2 September 2019 (1 page)
13 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
22 August 2018Registered office address changed from 96 Great Titchfield Street London W1W 6SQ England to 69 Belsize Park Gardens Flat 1 London NW3 4JP on 22 August 2018 (1 page)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
10 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 August 2016Registered office address changed from 4 Bourlet Close London W1W 7BJ to 96 Great Titchfield Street London W1W 6SQ on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 4 Bourlet Close London W1W 7BJ to 96 Great Titchfield Street London W1W 6SQ on 24 August 2016 (1 page)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 100
(3 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)