Louche London Limited

General information

Name:

Louche London Ltd

Office Address:

C/o Kre Corporate Recovery Llp Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 06674753

Incorporation date: 2008-08-18

Dissolution date: 2021-02-27

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 signifies the start of Louche London Limited, a firm which was located at C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street in Reading. The company was founded on 2008-08-18. The company's Companies House Reg No. was 06674753 and its zip code was RG1 2AN. It had been on the British market for approximately 13 years up until 2021-02-27. Started as Joy (clarence Dock), it used the name up till 2008, the year it was changed to Louche London Limited.

Gita W. and Girish C. were listed as firm's directors and were managing the firm for nine years.

Girish C. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Louche London Limited 2008-10-02
  • Joy (clarence Dock) Limited 2008-08-18

Trade marks

Trademark UK00003156982
Trademark image:-
Status:Registered
Filing date:2016-03-29
Date of entry in register:2016-09-02
Renewal date:2026-03-29
Owner name:Louche London Limited
Owner address:10-11 Bishops Terrace, London, United Kingdom, SE11 4UE

Financial data based on annual reports

Company staff

Kimberley J.

Role: Secretary

Appointed: 01 August 2013

Latest update: 18 April 2023

Gita W.

Role: Director

Appointed: 01 April 2012

Latest update: 18 April 2023

Girish C.

Role: Director

Appointed: 18 August 2008

Latest update: 18 April 2023

People with significant control

Girish C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2017
Account last made up date 31 July 2015
Confirmation statement next due date 01 September 2017
Confirmation statement last made up date 18 August 2016
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 18 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, February 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
12
Company Age

Closest Companies - by postcode