LAVISH BRANDS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR2 6AL

Company number 07802796
Status Liquidation
Incorporation Date 10 October 2011
Company Type Private Limited Company
Address SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Liquidators statement of receipts and payments to 19 February 2016; Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 3 March 2015; Statement of affairs with form 4.19. The most likely internet sites of LAVISH BRANDS LIMITED are www.lavishbrands.co.uk, and www.lavish-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Lavish Brands Limited is a Private Limited Company. The company registration number is 07802796. Lavish Brands Limited has been working since 10 October 2011. The present status of the company is Liquidation. The registered address of Lavish Brands Limited is Satago Cottage 360a Brighton Road Croydon Cr2 6al. . FAULKNER, Vicky Louise is a Director of the company. GILBERT, Karl Leslie is a Director of the company. TODD, Marc Jonathan is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Director
FAULKNER, Vicky Louise
Appointed Date: 17 October 2011
50 years old

Director
GILBERT, Karl Leslie
Appointed Date: 17 October 2011
51 years old

Director
TODD, Marc Jonathan
Appointed Date: 17 October 2011
56 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 10 October 2011
Appointed Date: 10 October 2011
82 years old

LAVISH BRANDS LIMITED Events

10 Mar 2016
Liquidators statement of receipts and payments to 19 February 2016
03 Mar 2015
Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 3 March 2015
02 Mar 2015
Statement of affairs with form 4.19
02 Mar 2015
Appointment of a voluntary liquidator
02 Mar 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20

...
... and 7 more events
01 Nov 2011
Appointment of Marc Todd as a director
01 Nov 2011
Appointment of Vicky Dudley as a director
01 Nov 2011
Appointment of Karl Leslie Gilbert as a director
11 Oct 2011
Termination of appointment of Graham Cowan as a director
10 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)