About

Registered Number: 04186073
Date of Incorporation: 23/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: C/O R F SUMMERS & CO, 42a Upper High Street, Thame, Oxfordshire, OX9 2DW

 

Established in 2001, Luisa Vass Millinery Ltd has its registered office in Thame, Oxfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Luisa Vass Millinery Ltd. Summers, Roger Francis, Vass, Robert Adrian, Bell, William James are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VASS, Robert Adrian 23 March 2001 - 1
BELL, William James 23 March 2001 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
SUMMERS, Roger Francis 01 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 06 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 21 December 2016
RESOLUTIONS - N/A 17 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 25 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 01 April 2014
AD01 - Change of registered office address 05 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 07 April 2006
363a - Annual Return 29 March 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 20 July 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 01 April 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 17 May 2003
CERTNM - Change of name certificate 20 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
287 - Change in situation or address of Registered Office 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 08 April 2002
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.