Dissolved 2017-05-30
Company Information for LUXE INTERIOR INTERNATIONAL LTD
LONDON, ENGLAND, SE1 9LX,
|
Company Registration Number
07949594
Private Limited Company
Dissolved Dissolved 2017-05-30 |
Company Name | |
---|---|
LUXE INTERIOR INTERNATIONAL LTD | |
Legal Registered Office | |
LONDON ENGLAND SE1 9LX Other companies in SE1 | |
Company Number | 07949594 | |
---|---|---|
Date formed | 2012-02-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-05-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-19 18:42:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM REES |
||
DAVID ALAN ROONEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHVINRAI GOVINDJI SHAMAT SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CVC SMITH TERRACE LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-03 | Dissolved 2017-03-07 | |
BOURNEHILL LONDON LIMITED | Director | 2013-08-09 | CURRENT | 2013-06-12 | Active | |
WAI SUMNER ROAD LTD | Director | 2011-01-07 | CURRENT | 2011-01-07 | Dissolved 2017-03-28 | |
LUXE INTERIOR LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-13 | Dissolved 2017-03-07 | |
W.A. CONSTRUCTION MANAGEMENT LIMITED | Director | 2003-09-09 | CURRENT | 2003-09-09 | Liquidation | |
LXA HOSPITALITY SERVICES LTD | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active | |
LXA PROJECTS LIMITED | Director | 2015-12-23 | CURRENT | 2011-12-06 | Active | |
LXA CONSTRUCTION LIMITED | Director | 2015-12-23 | CURRENT | 2011-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHVINRAI SHAH | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 90A TOOLEY STREET LONDON SE1 2TH | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 76.38 | |
AR01 | 14/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM REES / 01/04/2015 | |
SH06 | 06/10/15 STATEMENT OF CAPITAL GBP 76.38 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 86.38 | |
SH06 | 28/05/15 STATEMENT OF CAPITAL GBP 86.38 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 14/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM UNIT D 15 BELL YARD MEWS BERMONDSEY STREET LONDON SE1 3TY | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 14/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/02/13 FULL LIST | |
SH01 | 14/02/12 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 14/02/12 STATEMENT OF CAPITAL GBP 100 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN ROONEY | |
AP01 | DIRECTOR APPOINTED MR ASHVINRAI GOVINDJI SHAMAT SHAH | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM UNIT B 15 BELL YARD MEWS LONDON SE1 3TY UNITED KINGDOM | |
AA01 | CURRSHO FROM 28/02/2013 TO 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM REES / 29/02/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUXE INTERIOR INTERNATIONAL LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LUXE INTERIOR INTERNATIONAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |