Company NameLotomation Limited
Company StatusDissolved
Company Number01213293
CategoryPrivate Limited Company
Incorporation Date21 May 1975(48 years, 10 months ago)
Dissolution Date13 November 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gregory Emanuel Bud
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed25 April 1992(16 years, 11 months after company formation)
Appointment Duration27 years, 6 months (closed 13 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameAlvin Barnett
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(16 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 April 2001)
RoleCompany Director
Correspondence Address2 Ashurst Close
Northwood
Middlesex
HA6 1EL
Director NameMartin Bud
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(16 years, 11 months after company formation)
Appointment Duration24 years (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-7 Pollen Street
London
W1S 1NJ
Secretary NameMartin Bud
NationalityBritish
StatusResigned
Appointed25 April 1992(16 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-7 Pollen Street
London
W1S 1NJ

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10.6k at £0.5Martin Bud
53.00%
Ordinary
1000 at £0.5Mr Gregory Emanuel Bud
5.00%
Ordinary
8.4k at £0.5A. Bud
42.00%
Ordinary

Financials

Year2014
Net Worth£199,465
Cash£205,093
Current Liabilities£5,628

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2017Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to Haslers Old Station Road Loughton Essex IG10 4PL on 1 December 2017 (2 pages)
27 November 2017Declaration of solvency (5 pages)
27 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-07
(1 page)
27 November 2017Appointment of a voluntary liquidator (1 page)
17 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(3 pages)
27 April 2016Termination of appointment of Martin Bud as a secretary on 21 January 2016 (1 page)
27 April 2016Termination of appointment of Martin Bud as a director on 21 April 2016 (1 page)
8 April 2016Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
16 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Gregory Emanuel Bud on 31 March 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 April 2010Secretary's details changed for Martin Bud on 1 April 2010 (1 page)
19 April 2010Director's details changed for Martin Bud on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Martin Bud on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Martin Bud on 1 April 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
15 October 2008Return made up to 02/04/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 May 2007Return made up to 02/04/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 October 2006Director's particulars changed (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 April 2006Return made up to 02/04/06; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 March 2005Return made up to 02/04/05; full list of members (7 pages)
8 September 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
3 April 2003Return made up to 02/04/03; full list of members (7 pages)
8 November 2002Return made up to 02/04/02; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
13 April 2001Director resigned (1 page)
12 April 2001Full accounts made up to 30 June 2000 (11 pages)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
12 July 2000Return made up to 03/04/00; full list of members (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
12 April 1999Return made up to 03/04/99; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/99
(6 pages)
23 April 1998Full accounts made up to 30 June 1997 (11 pages)
15 April 1998Return made up to 03/04/98; no change of members (4 pages)
23 April 1997Full accounts made up to 30 June 1996 (11 pages)
8 April 1997Return made up to 03/04/97; full list of members (6 pages)
16 April 1996Return made up to 10/04/96; no change of members (4 pages)
20 March 1996Full accounts made up to 30 June 1995 (11 pages)
11 May 1995Return made up to 25/04/95; no change of members (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
20 April 1995Auditor's resignation (2 pages)
20 April 1995Registered office changed on 20/04/95 from: acre house 11-15 william road london NW1 3ER (1 page)