Epsom
Surrey
KT18 5AD
Director Name | Mr Piero Lobue |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(same day as company formation) |
Role | Catering Suppliers |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Secretary Name | Mr Piero Lobue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(same day as company formation) |
Role | Catering Suppliers |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.dilobue.com |
---|
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
150 at £1 | Franco Lobue 30.00% Ordinary |
---|---|
150 at £1 | Piero Lobue 30.00% Ordinary |
100 at £1 | Giuseppina Lobue 20.00% Ordinary |
100 at £1 | Marta Lobue 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,855 |
Cash | £100,899 |
Current Liabilities | £134,871 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 December 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
18 December 2019 | Declaration of solvency (5 pages) |
18 December 2019 | Resolutions
|
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
9 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Director's details changed for Franco Lobue on 15 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Piero Lobue on 15 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Piero Lobue on 15 December 2009 (1 page) |
8 January 2010 | Director's details changed for Franco Lobue on 15 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Piero Lobue on 15 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Piero Lobue on 15 December 2009 (1 page) |
19 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 72A chase side enfield middlesex EN2 6NX (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 72A chase side enfield middlesex EN2 6NX (1 page) |
6 March 2006 | Return made up to 18/12/05; full list of members (7 pages) |
6 March 2006 | Return made up to 18/12/05; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 December 2004 | Return made up to 18/12/04; no change of members
|
24 December 2004 | Return made up to 18/12/04; no change of members
|
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
11 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2003 | Ad 18/12/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
5 February 2003 | Ad 18/12/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
15 January 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
15 January 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (17 pages) |
18 December 2002 | Incorporation (17 pages) |