Company NameLobs International Health Limited
DirectorsPeter Clive Cawthorne and Nicholas Henri Nouveau
Company StatusDissolved
Company Number03487638
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 3 months ago)
Previous NameNorsud Trading & Supply Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Clive Cawthorne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 months after company formation)
Appointment Duration26 years
RoleExecutive
Correspondence Address8 Lakeview Court
31 Bressenden Place Westminster
London
SW1E 5DB
Secretary NamePeter Clive Cawthorne
NationalityBritish
StatusCurrent
Appointed14 October 2000(2 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address8 Lakeview Court
31 Bressenden Place Westminster
London
SW1E 5DB
Director NameNicholas Henri Nouveau
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed16 October 2000(2 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCommodity Executive
Correspondence Address5 Chemin De Monthoux
Commugny
Vaud
Switzerland
Director NameRaymond James Cawthorne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2000)
RoleExecutive
Correspondence Address10 Lancaster Road
Basingstoke
Hampshire
RG21 5UE
Secretary NameRaymond James Cawthorne
NationalityBritish
StatusResigned
Appointed01 April 1998(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2000)
RoleExecutive
Correspondence Address10 Lancaster Road
Basingstoke
Hampshire
RG21 5UE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£549,179
Gross Profit£24,913
Net Worth£40,844
Cash£52,148
Current Liabilities£57,473

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 July 2007Dissolved (1 page)
24 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
17 January 2006Declaration of solvency (5 pages)
17 January 2006Appointment of a voluntary liquidator (1 page)
17 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
29 December 2005Declaration of solvency (3 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
27 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 December 2001Registered office changed on 19/12/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
19 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
19 July 2001Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 November 2000Ad 02/11/00--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages)
7 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 2000Nc inc already adjusted 31/10/00 (1 page)
1 November 2000New director appointed (2 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
24 October 2000Company name changed norsud trading & supply LIMITED\certificate issued on 25/10/00 (2 pages)
15 August 2000Full accounts made up to 31 December 1999 (9 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 December 1997Incorporation (18 pages)