Company NameLowei Limited
Company StatusDissolved
Company Number06130060
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Glenn Andrew Mellor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(5 years, 11 months after company formation)
Appointment Duration5 years (closed 30 January 2018)
RoleExecutive Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor East 5 Old Nichol Street
London
E2 7HR
Director NameM.S.M. Services Ltd (Corporation)
StatusClosed
Appointed19 February 2010(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 30 January 2018)
Correspondence AddressSuite 13 First Floor Oliaji Trade Centre Francis R
Victoria
Mahe
Seychelles
Director NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2010)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address14 Dimitriou Karaoli
Ormidhia
Larnaca
7530
Cyprus
Director NameMr John Frederick Edmund Milner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2013)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address43 Shenley Pavilions Chalkdell Drive
Shenley Wood
Milton Keynes
MK5 6LB
Secretary NameGlenn Andrew Mellor
NationalityBritish
StatusResigned
Appointed19 February 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address43 Shenley Pavilions Chalkdell Drive
Shenley Wood
Milton Keynes
MK5 6LB
Director NameMollyland Inc (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
Foreign
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address1st Floor East
5 Old Nichol Street
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

2 at £1Penshore Equities Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
20 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East 5 Old Nichol Street London E2 7HR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East 5 Old Nichol Street London E2 7HR on 13 March 2015 (1 page)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
9 August 2013Resolutions
  • RES13 ‐ Approve financial statements 19/07/2013
(1 page)
9 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
9 August 2013Resolutions
  • RES13 ‐ Approve financial statements 19/07/2013
(1 page)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
26 February 2013Termination of appointment of John Milner as a director (1 page)
26 February 2013Termination of appointment of John Milner as a director (1 page)
26 February 2013Termination of appointment of Glenn Mellor as a secretary (1 page)
26 February 2013Appointment of Mr. Glenn Andrew Mellor as a director (2 pages)
26 February 2013Appointment of Mr. Glenn Andrew Mellor as a director (2 pages)
26 February 2013Termination of appointment of Glenn Mellor as a secretary (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 June 2012Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012 (1 page)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 March 2011Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 28 March 2011 (1 page)
28 March 2011Secretary's details changed for Glenn Andrew Mellor on 28 March 2011 (2 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Mr John Frederick Edmund Milner on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Glenn Andrew Mellor on 28 March 2011 (2 pages)
28 March 2011Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 28 March 2011 (1 page)
28 March 2011Director's details changed for Mr John Frederick Edmund Milner on 28 March 2011 (2 pages)
6 January 2011Resolutions
  • RES13 ‐ Financial statements approved signed by dir-authorised copies to members and deliver accts to registrar 23/12/2010
(1 page)
6 January 2011Amended accounts made up to 31 December 2009 (7 pages)
6 January 2011Resolutions
  • RES13 ‐ Financial statements approved signed by dir-authorised copies to members and deliver accts to registrar 23/12/2010
(1 page)
6 January 2011Amended accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
19 March 2010Termination of appointment of Paul Kythreotis as a director (1 page)
19 March 2010Termination of appointment of Mollyland Inc as a director (1 page)
19 March 2010Termination of appointment of Mollyland Inc as a director (1 page)
19 March 2010Termination of appointment of Paul Kythreotis as a director (1 page)
15 March 2010Appointment of Glenn Andrew Mellor as a secretary (3 pages)
15 March 2010Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 15 March 2010 (2 pages)
15 March 2010Appointment of John Frederick Edmund Milner as a director (3 pages)
15 March 2010Appointment of John Frederick Edmund Milner as a director (3 pages)
15 March 2010Appointment of M.S.M. Services Ltd as a director (3 pages)
15 March 2010Appointment of M.S.M. Services Ltd as a director (3 pages)
15 March 2010Appointment of Glenn Andrew Mellor as a secretary (3 pages)
15 March 2010Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 15 March 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 February 2009Appointment terminated secretary tadco secretarial services LIMITED (1 page)
27 February 2009Appointment terminated secretary tadco secretarial services LIMITED (1 page)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 September 2008Director appointed paul kythreotis (1 page)
12 September 2008Director appointed paul kythreotis (1 page)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
1 April 2007New secretary appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2007Director resigned (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007Secretary resigned (1 page)
1 April 2007Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2007New secretary appointed (2 pages)
1 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2007Secretary resigned (1 page)
31 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
31 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
27 February 2007Incorporation (17 pages)
27 February 2007Incorporation (17 pages)