UKBizDB.co.uk

A&F LUXURY GOODS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A&f Luxury Goods Ltd. The company was founded 3 years ago and was given the registration number 12812250. The firm's registered office is in LONDON. You can find them at 75 Oxygen, 18 Western Gateway, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:A&F LUXURY GOODS LTD
Company Number:12812250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:75 Oxygen, 18 Western Gateway, London, England, E16 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Croydon Road, Caterham, England, CR3 6QB

Director09 November 2020Active
75 Oxygen, Western Gateway, London, England, E16 1BL

Corporate Secretary10 October 2020Active
34, Croydon Road, Caterham, England, CR3 6QB

Director17 March 2021Active
Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom, BB1 8ET

Director13 August 2020Active
34, Croydon Road, Caterham, England, CR3 6QB

Director09 November 2020Active

People with Significant Control

Mr Arben Izeti
Notified on:09 November 2020
Status:Active
Date of birth:February 1995
Nationality:Macedonian
Country of residence:England
Address:34, Croydon Road, Caterham, England, CR3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ferdinand Papa
Notified on:09 November 2020
Status:Active
Date of birth:December 1993
Nationality:German
Country of residence:England
Address:34, Croydon Road, Caterham, England, CR3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bilal Hussain
Notified on:13 August 2020
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom, BB1 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-08-05Accounts

Change account reference date company previous shortened.

Download
2022-05-05Accounts

Change account reference date company previous shortened.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Resolution

Resolution.

Download
2020-11-10Officers

Appoint corporate secretary company with name date.

Download
2020-11-10Accounts

Change account reference date company current extended.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.