About

Registered Number: 07854211
Date of Incorporation: 21/11/2011 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (7 years and 3 months ago)
Registered Address: 226 Ealing Road, Wembley, HA0 4QL,

 

Language of Luxury Ltd was founded on 21 November 2011 and are based in Wembley, it has a status of "Dissolved". We don't currently know the number of employees at this business. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHOJANI, Jay 11 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Shahzad 02 July 2013 31 August 2013 1
SINGH, Jaspal 21 November 2011 01 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 11 October 2017
AA - Annual Accounts 03 September 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 18 April 2017
TM01 - Termination of appointment of director 11 April 2017
AD01 - Change of registered office address 02 November 2016
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 19 September 2016
CS01 - N/A 30 July 2016
RP04 - N/A 19 January 2016
AP01 - Appointment of director 06 October 2015
AD01 - Change of registered office address 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AD01 - Change of registered office address 02 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AD01 - Change of registered office address 10 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 15 July 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 07 February 2014
TM02 - Termination of appointment of secretary 06 September 2013
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AP03 - Appointment of secretary 11 July 2013
CERTNM - Change of name certificate 10 July 2013
AD01 - Change of registered office address 10 July 2013
CERTNM - Change of name certificate 02 January 2013
AR01 - Annual Return 11 December 2012
NEWINC - New incorporation documents 21 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.