Company NameLulubean Ltd
Company StatusDissolved
Company Number04078477
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date30 September 2020 (3 years, 6 months ago)
Previous NameMetropolitan Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7460Investigation & security
SIC 80100Private security activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Annette Zita Ponniah
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 30 September 2020)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameBenedict Ponniah
Date of BirthNovember 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed22 October 2000(1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 January 2001)
RoleCompany Director
Correspondence Address24 Brook Street
London
W1Y 1AE
Secretary NameDenise Weston
NationalityBritish
StatusResigned
Appointed22 October 2000(1 month after company formation)
Appointment Duration17 years, 2 months (resigned 15 January 2018)
RoleSecretary
Correspondence AddressStephen H Ross & Co Flat 1, 14 Dollis Avenue
London
N3 1TX
Director NameMr Colin Somervell Howard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(2 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 06 December 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Foxham Road
London
N19 4RR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitedmg-media.co.uk
Telephone020 79386000
Telephone regionLondon

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1A. Ponniah
50.00%
Ordinary
50 at £1Net Echo Est
50.00%
Ordinary

Financials

Year2014
Net Worth£254,427
Cash£169,076
Current Liabilities£321,986

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Charges

30 January 2001Delivered on: 31 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2020Final Gazette dissolved following liquidation (1 page)
30 June 2020Return of final meeting in a members' voluntary winding up (13 pages)
30 March 2020Liquidators' statement of receipts and payments to 7 February 2020 (14 pages)
28 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-06
(2 pages)
15 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-06
(1 page)
15 January 2020Change of name notice (2 pages)
9 April 2019Liquidators' statement of receipts and payments to 7 February 2019 (12 pages)
21 February 2018Registered office address changed from Stephen H Ross & Co Flat 1, 14 Dollis Avenue London N3 1TX United Kingdom to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 21 February 2018 (2 pages)
19 February 2018Appointment of a voluntary liquidator (3 pages)
19 February 2018Declaration of solvency (5 pages)
19 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-08
(1 page)
3 February 2018Satisfaction of charge 1 in full (1 page)
3 February 2018All of the property or undertaking has been released from charge 1 (2 pages)
31 January 2018Termination of appointment of Denise Weston as a secretary on 15 January 2018 (1 page)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
2 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
14 February 2017Secretary's details changed for Denise Weston on 1 February 2017 (1 page)
14 February 2017Director's details changed for Mrs Annette Zita Ponniah on 1 February 2017 (2 pages)
14 February 2017Director's details changed for Mrs Annette Zita Ponniah on 1 February 2017 (2 pages)
14 February 2017Secretary's details changed for Denise Weston on 1 February 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
11 October 2016Registered office address changed from C/O Stephen H Ross & Co Flat 1 14 Dollis Avenue Charles Street London N3 1TX United Kingdom to Stephen H Ross & Co Flat 1, 14 Dollis Avenue London N3 1TX on 11 October 2016 (1 page)
11 October 2016Registered office address changed from C/O Stephen H Ross & Co Flat 1 14 Dollis Avenue Charles Street London N3 1TX United Kingdom to Stephen H Ross & Co Flat 1, 14 Dollis Avenue London N3 1TX on 11 October 2016 (1 page)
24 May 2016Registered office address changed from 2 Charles Street London W1J 5DB to C/O Stephen H Ross & Co Flat 1 14 Dollis Avenue Charles Street London N3 1TX on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 2 Charles Street London W1J 5DB to C/O Stephen H Ross & Co Flat 1 14 Dollis Avenue Charles Street London N3 1TX on 24 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 October 2014Register inspection address has been changed from 21 Alverstone Road London NW2 5JS to 2 Charles Street London W1J 5DB (1 page)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Register inspection address has been changed from 21 Alverstone Road London NW2 5JS to 2 Charles Street London W1J 5DB (1 page)
18 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 January 2014Termination of appointment of Colin Howard as a director (1 page)
16 January 2014Termination of appointment of Colin Howard as a director (1 page)
9 January 2014Appointment of Mrs Annette Zita Ponniah as a director (2 pages)
9 January 2014Appointment of Mrs Annette Zita Ponniah as a director (2 pages)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 November 2010Register inspection address has been changed (2 pages)
12 November 2010Annual return made up to 21 September 2010 (14 pages)
12 November 2010Register inspection address has been changed (2 pages)
12 November 2010Annual return made up to 21 September 2010 (14 pages)
3 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (8 pages)
2 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (8 pages)
2 August 2009Registered office changed on 02/08/2009 from 2 charles street london W1J 5DB (1 page)
2 August 2009Registered office changed on 02/08/2009 from 2 charles street london W1J 5DB (1 page)
28 July 2009Registered office changed on 28/07/2009 from c/o stephen h ross & co elliott house 28A devonshire street london W1J 5DB (1 page)
28 July 2009Registered office changed on 28/07/2009 from c/o stephen h ross & co elliott house 28A devonshire street london W1J 5DB (1 page)
30 June 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 June 2009Return made up to 21/09/08; full list of members (5 pages)
5 June 2009Return made up to 21/09/08; full list of members (5 pages)
11 May 2009Registered office changed on 11/05/2009 from 3RD floor, elliott house 28A devonshire street london W1G 6FP (1 page)
11 May 2009Registered office changed on 11/05/2009 from 3RD floor, elliott house 28A devonshire street london W1G 6FP (1 page)
20 March 2009Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 March 2009Total exemption small company accounts made up to 28 February 2007 (4 pages)
24 October 2007Return made up to 21/09/07; full list of members (6 pages)
24 October 2007Return made up to 21/09/07; full list of members (6 pages)
14 July 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 July 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 November 2006Return made up to 21/09/06; full list of members (6 pages)
8 November 2006Return made up to 21/09/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2004 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2004 (4 pages)
28 September 2005Return made up to 21/09/05; full list of members (6 pages)
28 September 2005Return made up to 21/09/05; full list of members (6 pages)
21 October 2004Return made up to 21/09/04; full list of members (6 pages)
21 October 2004Return made up to 21/09/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 October 2003Return made up to 21/09/03; full list of members (6 pages)
23 October 2003Return made up to 21/09/03; full list of members (6 pages)
28 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
13 February 2003Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(6 pages)
13 February 2003Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(6 pages)
14 July 2002Delivery ext'd 3 mth 28/02/02 (2 pages)
14 July 2002Delivery ext'd 3 mth 28/02/02 (2 pages)
5 April 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
5 April 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
13 February 2002Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2002Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Registered office changed on 29/09/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Registered office changed on 29/09/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
21 September 2000Incorporation (11 pages)
21 September 2000Incorporation (11 pages)