Company NameLubel Limited
Company StatusDissolved
Company Number03555957
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStuart Desmond Strachan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 07 August 2001)
RoleCabling Engineer
Correspondence Address6 Spring Crofts
Bushey
Watford
WD2 3AR
Secretary NameKathleen Ann Strachan
NationalityBritish
StatusClosed
Appointed09 November 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address6 Spring Crofts
Bushey
Watford
WD2 3AR
Director NameBina Patel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleBusiness Proprietor
Correspondence Address57 Woodhall Gate
Pinner
Harrow
Middlesex
HA5 4TY
Secretary NameMr Manish Kumar Patel
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94a Ashridge Drive
Watford
Hertfordshire
WD19 6UQ

Location

Registered Address56 Bevan Road
Barnet
Hertfordshire
EN4 9DY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£33
Cash£53
Current Liabilities£2,677

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
6 March 2001Application for striking-off (1 page)
17 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
17 January 2001Accounting reference date shortened from 31/07/01 to 30/11/00 (1 page)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Registered office changed on 09/12/98 from: 57 woodhall gate pinner middlesex HA5 4TY (1 page)
9 December 1998Director resigned (1 page)
30 April 1998Incorporation (18 pages)