Eluxury Supply Ltd

General information

Name:

Eluxury Supply Limited

Office Address:

39-49 Commercial Road, First Floor, Oceana House, SO15 1GA Southampton

Number: 09651849

Incorporation date: 2015-06-23

Dissolution date: 2020-12-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Eluxury Supply came into being in 2015 as a company enlisted under no 09651849, located at SO15 1GA Southampton at 39-49 Commercial Road, First Floor,. The company's last known status was dissolved. Eluxury Supply had been on the market for at least five years.

This specific business was managed by one managing director: Saunders P. who was caring of it from 2015-06-23 to dissolution date on 2020-12-22.

The companies with significant control over this firm were: Sam Tucker Llc owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Evansville at Kotter Ave, 47725, Indiana and was registered as a PSC under the reg no 26-3354836.

Financial data based on annual reports

Company staff

Saunders P.

Role: Director

Appointed: 23 June 2015

Latest update: 9 April 2024

People with significant control

Sam Tucker Llc
Address: 2625 Kotter Ave, Evansville, Indiana, 47725, United States
Legal authority Indiana, Usa
Legal form Private Limited Company
Country registered Indiana, Usa
Place registered Usa
Registration number 26-3354836
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 29 December 2020
Confirmation statement last made up date 17 November 2019
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 2015-06-23
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 12 July 2016
Annual Accounts 5 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 5 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
5
Company Age

Closest Companies - by postcode