This company is commonly known as Elite Luxury Watches Ltd. The company was founded 7 years ago and was given the registration number 10604092. The firm's registered office is in LEEDS. You can find them at 22a Main Street, Garforth, Leeds, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | ELITE LUXURY WATCHES LTD |
---|---|---|
Company Number | : | 10604092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 February 2017 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22a Main Street, Garforth, Leeds, LS25 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Madison Court, George Mann Road, LS10 1DX | Director | 07 February 2017 | Active |
4 Border Close, Lindley, Huddersfield, England, HD3 3GR | Director | 07 February 2017 | Active |
Mr Daniel Margaglione | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Address | : | Unit 4, Madison Court, George Mann Road, LS10 1DX |
Nature of control | : |
|
Ms Marianne Margaglione | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | Unit 4, Madison Court, George Mann Road, LS10 1DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-29 | Resolution | Resolution. | Download |
2019-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-09 | Officers | Change person director company with change date. | Download |
2019-06-09 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2017-02-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.