Company NameDi Lobue Limited
Company StatusDissolved
Company Number04621199
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 3 months ago)
Dissolution Date7 April 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Franco Lobue
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleCatering Suppliers
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Piero Lobue
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleCatering Suppliers
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameMr Piero Lobue
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleCatering Suppliers
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dilobue.com

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

150 at £1Franco Lobue
30.00%
Ordinary
150 at £1Piero Lobue
30.00%
Ordinary
100 at £1Giuseppina Lobue
20.00%
Ordinary
100 at £1Marta Lobue
20.00%
Ordinary

Financials

Year2014
Net Worth£331,855
Cash£100,899
Current Liabilities£134,871

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 April 2022Final Gazette dissolved following liquidation (1 page)
7 January 2022Return of final meeting in a members' voluntary winding up (10 pages)
19 December 2019Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 19 December 2019 (2 pages)
18 December 2019Appointment of a voluntary liquidator (3 pages)
18 December 2019Declaration of solvency (5 pages)
18 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-10
(1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 18 December 2018 with updates (5 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 500
(4 pages)
26 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 500
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 500
(5 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 500
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(4 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Director's details changed for Franco Lobue on 15 December 2009 (2 pages)
8 January 2010Director's details changed for Piero Lobue on 15 December 2009 (2 pages)
8 January 2010Secretary's details changed for Piero Lobue on 15 December 2009 (1 page)
8 January 2010Director's details changed for Franco Lobue on 15 December 2009 (2 pages)
8 January 2010Director's details changed for Piero Lobue on 15 December 2009 (2 pages)
8 January 2010Secretary's details changed for Piero Lobue on 15 December 2009 (1 page)
19 February 2009Return made up to 18/12/08; full list of members (4 pages)
19 February 2009Return made up to 18/12/08; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007Return made up to 18/12/06; full list of members (2 pages)
4 January 2007Return made up to 18/12/06; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Registered office changed on 03/05/06 from: 72A chase side enfield middlesex EN2 6NX (1 page)
3 May 2006Registered office changed on 03/05/06 from: 72A chase side enfield middlesex EN2 6NX (1 page)
6 March 2006Return made up to 18/12/05; full list of members (7 pages)
6 March 2006Return made up to 18/12/05; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 December 2004Return made up to 18/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 December 2004Return made up to 18/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
11 February 2004Return made up to 18/12/03; full list of members (7 pages)
11 February 2004Return made up to 18/12/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2003Ad 18/12/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
5 February 2003Ad 18/12/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
15 January 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
15 January 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
18 December 2002Incorporation (17 pages)
18 December 2002Incorporation (17 pages)