SIGNATURE LUXURY INTERIORS LIMITED
Overview
Company Name | SIGNATURE LUXURY INTERIORS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 11376090 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SIGNATURE LUXURY INTERIORS LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is SIGNATURE LUXURY INTERIORS LIMITED located?
Registered Office Address | Suite 500 Unit 2 94a Wycliffe Road NN1 5JF Northampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIGNATURE LUXURY INTERIORS LIMITED?
Company Name | From | Until |
---|---|---|
COUTTS 123 LIMITED | May 22, 2018 | May 22, 2018 |
What are the latest accounts for SIGNATURE LUXURY INTERIORS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2022 |
Next Accounts Due On | Mar 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for SIGNATURE LUXURY INTERIORS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 21, 2023 |
Next Confirmation Statement Due | Jun 04, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2022 |
Overdue | Yes |
What are the latest filings for SIGNATURE LUXURY INTERIORS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 16, 2025 | 22 pages | LIQ03 | ||||||||||||||
Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on Jul 19, 2024 | 3 pages | AD01 | ||||||||||||||
Registered office address changed from Begbies Traynor (Sy) Llp 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on Jul 01, 2024 | 3 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2023 | 21 pages | LIQ03 | ||||||||||||||
Registered office address changed from 46-48 Mere Green Road 46-48 Mere Green Road Sutton Coldfield B75 5BT United Kingdom to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on Jan 26, 2023 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||||||
Confirmation statement made on May 21, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||||||
Previous accounting period extended from Jan 31, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jan 31, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Vanessa Unger as a director on Apr 02, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 113760900001, created on Apr 11, 2019 | 13 pages | MR01 | ||||||||||||||
Appointment of Miss Vanessa Unger as a director on Mar 28, 2019 | 2 pages | AP01 | ||||||||||||||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||||||||||||||
Previous accounting period shortened from May 31, 2019 to Jan 31, 2019 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of SIGNATURE LUXURY INTERIORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WINTER, Albert Grahame | Director | Unit 2 94a Wycliffe Road NN1 5JF Northampton Suite 500 | England | British | Director | 55031030001 | ||||
UNGER, Vanessa | Director | 46-48 Mere Green Road B75 5BT Sutton Coldfield 46-48 Mere Green Road United Kingdom | England | British | Sales Director | 256870810001 |
Who are the persons with significant control of SIGNATURE LUXURY INTERIORS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Albert Grahame Winter | May 22, 2018 | Unit 2 94a Wycliffe Road NN1 5JF Northampton Suite 500 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does SIGNATURE LUXURY INTERIORS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0