About

Registered Number: 06406896
Date of Incorporation: 23/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG

 

Having been setup in 2007, Watch Luxury Ltd has its registered office in Derby in Derbyshire, it's status is listed as "Dissolved". The organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAZZILLI, Tatum 03 October 2012 - 1
AMBROSI GRAPPELLI, Alessandro 23 October 2007 03 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AR01 - Annual Return 23 October 2015
CH03 - Change of particulars for secretary 05 August 2015
CH01 - Change of particulars for director 04 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 22 July 2014
CH03 - Change of particulars for secretary 23 January 2014
CH01 - Change of particulars for director 22 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AP03 - Appointment of secretary 21 November 2012
AD01 - Change of registered office address 21 November 2012
DISS40 - Notice of striking-off action discontinued 10 November 2012
AA - Annual Accounts 08 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 12 January 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 10 December 2009
AD01 - Change of registered office address 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.