Company NameLa Maison De Luxembourg Societe Bancaire Et D'Investissement Plc
Company StatusDissolved
Company NumberSC518410
CategoryPublic Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 64205Activities of financial services holding companies
SIC 64301Activities of investment trusts
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameDr Aaron Korloff
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityArgentinian
StatusClosed
Appointed21 October 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address67 Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HG
Director NameDr Benjamin Korloff
Date of BirthApril 1973 (Born 51 years ago)
NationalityArgentinian
StatusClosed
Appointed04 July 2016(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 03 April 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address67 Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HG
Secretary NameGHP Advocates Limited (Corporation)
StatusClosed
Appointed04 July 2016(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 03 April 2018)
Correspondence Address10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameGHP Finance Plc (Corporation)
StatusResigned
Appointed21 October 2015(same day as company formation)
Correspondence AddressLiberty House Regent Street
London
W1B 5TR
Secretary NameGHP Properties Plc (Corporation)
StatusResigned
Appointed21 October 2015(same day as company formation)
Correspondence Address77 Premier House Oxford Street
London
W1D 2ES

Location

Registered Address10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
3 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
5 July 2016Appointment of Dr. Benjamin Korloff as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Dr. Benjamin Korloff as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Ghp Advocates Limited as a secretary on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Ghp Finance Plc as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Ghp Properties Plc as a secretary on 4 July 2016 (1 page)
4 July 2016Appointment of Ghp Advocates Limited as a secretary on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Ghp Finance Plc as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Ghp Properties Plc as a secretary on 4 July 2016 (1 page)
21 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-21
  • GBP 10,000,000
(34 pages)
21 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-21
  • GBP 10,000,000
(34 pages)