Company NameLO's Limited
DirectorsMichael Lowe and Robert Lo
Company StatusDissolved
Company Number02772192
CategoryPrivate Limited Company
Incorporation Date9 December 1992(31 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael Lowe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(1 week, 2 days after company formation)
Appointment Duration31 years, 3 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address65 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PH
Director NameMr Robert Lo
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1993(3 weeks, 4 days after company formation)
Appointment Duration31 years, 3 months
RoleBuilder
Correspondence Address65 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PH
Secretary NameAnne Philippe Lo
NationalityBritish
StatusCurrent
Appointed01 February 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleRestauranteur
Correspondence Address60 Sussex Street
London
SW1V 4RG
Director NameVivienne Lo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992
Appointment Duration1 year, 2 months (resigned 09 February 1994)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address77c Roupell Street
London
SE1 8SS
Secretary NameDaniel Re'Em
NationalityBritish
StatusResigned
Appointed09 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address77c Roupell Street
London
SE1 8SS
Director NameMs Jennifer Mei-Ying Lo
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(6 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 03 January 1993)
RoleSecretary
Correspondence AddressThe Basement Flat 122 Ferndale Road
London
SW4 7SA
Director NameKenneth Hsiao Chien Lo
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityChinese
StatusResigned
Appointed17 March 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 1994)
RoleWriter Journalist
Correspondence Address60 Sussex Street
London
SW1V 4RG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 January 1999Dissolved (1 page)
8 October 1998Liquidators statement of receipts and payments (5 pages)
8 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
23 February 1996Registered office changed on 23/02/96 from: memories of china harbour yard chelsea harbour london SW10 0QJ (1 page)
13 February 1996Appointment of a voluntary liquidator (1 page)
13 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1996Return made up to 09/12/95; full list of members (8 pages)
22 December 1995Registered office changed on 22/12/95 from: 320 garratt lane london SW18 4EJ (1 page)