Company NameLubas Limited
Company StatusDissolved
Company Number05717283
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGenevieve Lubas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Duncan Terrace
London
N1 8BZ
Secretary NameAnna Mae Silver
NationalityCanadian
StatusClosed
Appointed27 February 2006(6 days after company formation)
Appointment Duration8 years (closed 18 March 2014)
RoleSocial Worker
Correspondence AddressFlat 1 Arcade House
Finchley Road
London
NW11 7TL
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Genevieve Lubas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013Application to strike the company off the register (3 pages)
22 November 2013Application to strike the company off the register (3 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 February 2013Director's details changed for Genevieve Lubas on 19 December 2012 (2 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(4 pages)
18 February 2013Director's details changed for Genevieve Lubas on 19 December 2012 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Genevieve Lubas on 6 December 2009 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Genevieve Lubas on 6 December 2009 (2 pages)
3 March 2010Director's details changed for Genevieve Lubas on 6 December 2009 (2 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 17/02/09; full list of members (3 pages)
19 February 2009Return made up to 17/02/09; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
13 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 May 2007Return made up to 21/02/07; full list of members (6 pages)
14 May 2007Return made up to 21/02/07; full list of members (6 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
6 March 2006Registered office changed on 06/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
6 March 2006Registered office changed on 06/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
6 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 February 2006Incorporation (16 pages)
21 February 2006Incorporation (16 pages)