Company NameLOBO Technologies Ltd
Company StatusDissolved
Company Number03502853
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNora O'Sullivan
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleSoftwear Designer
Correspondence Address16 Solway Road
London
N22 5BX
Secretary NameMrs Una Culbert
NationalityIrish
StatusClosed
Appointed12 August 2000(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address32 Glebe Road
Sandy
Bedfordshire
SG19 1LN
Director NameFernando Holguin-Cereceres
Date of BirthApril 1967 (Born 57 years ago)
NationalityMexican
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Solway Road
London
N22 5BX
Secretary NameFernando Holguin-Cereceres
NationalityMexican
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Solway Road
London
N22 5BX
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address16 Solway Road
London
N22 5BX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,626
Cash£3,521
Current Liabilities£6,237

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 November 2003Application for striking-off (1 page)
10 April 2003Return made up to 02/02/03; full list of members (6 pages)
24 May 2002Return made up to 02/02/02; full list of members (6 pages)
8 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
1 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
29 January 2001Return made up to 02/02/01; full list of members (6 pages)
23 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned;director resigned (1 page)
9 June 2000Full accounts made up to 29 February 2000 (10 pages)
10 March 2000Return made up to 02/02/00; full list of members (6 pages)
16 May 1999Full accounts made up to 28 February 1999 (10 pages)
24 February 1999Return made up to 02/02/99; full list of members (6 pages)
6 February 1998Ad 02/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New director appointed (2 pages)
2 February 1998Incorporation (14 pages)