LUXURY MIDDLE EAST LIMITED
LONDON GLOBECORP LIMITED

Hellopages » Greater London » Enfield » N14 6NZ

Company number 08836560
Status Active
Incorporation Date 8 January 2014
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration twelve events have happened. The last three records are First Gazette notice for compulsory strike-off; Director's details changed for Charles John Stewart Firebrace on 12 August 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of LUXURY MIDDLE EAST LIMITED are www.luxurymiddleeast.co.uk, and www.luxury-middle-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Luxury Middle East Limited is a Private Limited Company. The company registration number is 08836560. Luxury Middle East Limited has been working since 08 January 2014. The present status of the company is Active. The registered address of Luxury Middle East Limited is Solar House 282 Chase Road London N14 6nz. . FIREBRACE, Charles John Stewart is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Media representation services".


Current Directors

Director
FIREBRACE, Charles John Stewart
Appointed Date: 14 January 2014
50 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 13 January 2014
Appointed Date: 08 January 2014
82 years old

LUXURY MIDDLE EAST LIMITED Events

28 Mar 2017
First Gazette notice for compulsory strike-off
18 Oct 2016
Director's details changed for Charles John Stewart Firebrace on 12 August 2016
08 Sep 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 2 more events
12 Jun 2014
Company name changed globecorp LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution

29 Jan 2014
Appointment of Charles John Stewart Firebrace as a director
14 Jan 2014
Termination of appointment of Graham Cowan as a director
14 Jan 2014
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 January 2014
08 Jan 2014
Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)