Company NameLBC Mundial [Uk] Limited
Company StatusDissolved
Company Number04414218
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJoaquim Buenaflor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 24 April 2007)
RoleMarketing Consultant
Correspondence Address537 Porter Street
Glendale
California 91205
United States
Secretary NameShellmark Registrars Limited (Corporation)
StatusClosed
Appointed04 March 2003(10 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 24 April 2007)
Correspondence Address15 Cochrane Mews
St Johns Wood
London
NW8 6NY
Director NameChristine Wuthrich
Date of BirthOctober 1973 (Born 50 years ago)
NationalityPhilippines
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleManager
Correspondence Address10a Avonmore Mansions
Avonmore Road
London
W14 8RN
Secretary NameJake James Maravillas Santiago
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCalle Bergantin 5, 1b
Madrid
28042
Spain
Secretary NameHannah Victoria Bright
NationalityBritish
StatusResigned
Appointed15 June 2002(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 November 2002)
RoleTrainee Solicitor
Correspondence Address59 Greenfell Mansions
Glaisher Street
London
SE8 3EU
Secretary NameJohn Hugh Craig
NationalityBritish
StatusResigned
Appointed20 November 2002(7 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Meyrick Park Crescent
Bournemouth
BH3 7AQ
Director NameMrs Felipa Pillas Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address92 Harefield Road
Uxbridge
Middlesex
UB8 1PN
Director NameHugo Bonilla
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2006)
RoleAdministration
Correspondence Address36611 Segvoig Court
Newark
California 94560
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address15 Cochrane Mews
London
NW8 6NY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£79,019
Cash£32,113
Current Liabilities£9,331

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
24 March 2006Director resigned (1 page)
12 August 2005Director resigned (1 page)
31 May 2005Return made up to 11/04/05; full list of members (7 pages)
22 April 2005Nc inc already adjusted 24/08/04 (1 page)
22 April 2005Ad 24/08/04--------- £ si 114900@1=114900 £ ic 100/115000 (2 pages)
22 April 2005Particulars of contract relating to shares (3 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (1 page)
4 May 2004Return made up to 11/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2003Registered office changed on 20/11/03 from: 80 askew road london W12 9BJ (1 page)
11 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
10 June 2003Return made up to 11/04/03; full list of members (6 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: bates, wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
24 December 2002New secretary appointed (1 page)
12 July 2002Ad 11/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Director resigned (1 page)
8 May 2002Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
1 May 2002Registered office changed on 01/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 May 2002New director appointed (1 page)
1 May 2002New secretary appointed (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
11 April 2002Incorporation (30 pages)