Company NameLola's (Lansdowne Row) Limited
Company StatusDissolved
Company Number06976535
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Asher Scott Jose Budwig
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(2 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameMr Geoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameDebra Ruth Budwig
NationalityBritish
StatusClosed
Appointed10 July 2012(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 15 June 2021)
RoleCompany Director
Correspondence AddressHillsdown House 3rd Floor 32 Hampstead High Street
London
NW3 1QD
Director NameMr Neville Jossel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield Courtenay Avenue
Highgate
London
N6 4LP
Director NameMiss Victoria Jossel
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Primrose Hill Workshops
Oppidans Road
London
NW3 3AG
Director NameMiss Romy Lewis
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Primrose Hill Workshops
Oppidans Road
London
NW3 3AG
Secretary NameRomy Lewis
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 56 Harley House
Marylebone Road
London
NW1 5HL
Director NameMr Mario Kurt Budwig
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lansdowne Row
London
W1J 8QF
Secretary NameMr Mario Kurt Budwig
StatusResigned
Appointed09 December 2011(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 10 July 2012)
RoleCompany Director
Correspondence AddressUnit 2 Primrose Hill Workshops
Oppidans Road
London
NW3 3AG

Contact

Websitelolas-kitchen.co.uk

Location

Registered AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lolas Cupcakes (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,589
Cash£109
Current Liabilities£14,618

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
23 March 2021Application to strike the company off the register (3 pages)
3 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
3 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
3 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr Asher Scott Jose Budwig on 31 January 2020 (2 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
30 April 2015Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
29 April 2015Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
29 April 2015Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 August 2013Registered office address changed from 16 Lansdowne Row London W1J 8QF England on 14 August 2013 (1 page)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
14 August 2013Registered office address changed from 16 Lansdowne Row London W1J 8QF England on 14 August 2013 (1 page)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
8 February 2013Termination of appointment of Mario Budwig as a director (1 page)
8 February 2013Termination of appointment of Mario Budwig as a director (1 page)
7 January 2013Registered office address changed from Unit 2 Primrose Hill Workshops Oppidans Road London NW3 3AG United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Unit 2 Primrose Hill Workshops Oppidans Road London NW3 3AG United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Unit 2 Primrose Hill Workshops Oppidans Road London NW3 3AG United Kingdom on 7 January 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Termination of appointment of Romy Lewis as a director (1 page)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
24 August 2012Termination of appointment of Romy Lewis as a director (1 page)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
21 August 2012Appointment of Geoffrey Russell Jayson as a director (3 pages)
21 August 2012Termination of appointment of Romy Lewis as a director (2 pages)
21 August 2012Appointment of Geoffrey Russell Jayson as a director (3 pages)
21 August 2012Termination of appointment of Mario Budwig as a secretary (2 pages)
21 August 2012Termination of appointment of Romy Lewis as a director (2 pages)
21 August 2012Appointment of Debra Ruth Budwig as a secretary (3 pages)
21 August 2012Termination of appointment of Mario Budwig as a secretary (2 pages)
21 August 2012Appointment of Debra Ruth Budwig as a secretary (3 pages)
14 December 2011Termination of appointment of Romy Lewis as a secretary (1 page)
14 December 2011Termination of appointment of Romy Lewis as a secretary (1 page)
13 December 2011Termination of appointment of Romy Lewis as a secretary (1 page)
13 December 2011Termination of appointment of Victoria Jossel as a director (1 page)
13 December 2011Appointment of Mr Mario Kurt Budwig as a director (2 pages)
13 December 2011Appointment of Mr Asher Scott Jose Budwig as a director (2 pages)
13 December 2011Termination of appointment of Romy Lewis as a secretary (1 page)
13 December 2011Termination of appointment of Neville Jossel as a director (1 page)
13 December 2011Termination of appointment of Victoria Jossel as a director (1 page)
13 December 2011Termination of appointment of Neville Jossel as a director (1 page)
13 December 2011Appointment of Mr Asher Scott Jose Budwig as a director (2 pages)
13 December 2011Appointment of Mr Mario Kurt Budwig as a secretary (1 page)
13 December 2011Appointment of Mr Mario Kurt Budwig as a director (2 pages)
13 December 2011Appointment of Mr Mario Kurt Budwig as a secretary (1 page)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Miss Romy Lewis on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Romy Lewis on 2 August 2011 (2 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Miss Victoria Jossel on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Romy Lewis on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Miss Victoria Jossel on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Miss Romy Lewis on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Miss Romy Lewis on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Miss Victoria Jossel on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Romy Lewis on 2 August 2011 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
27 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed (2 pages)
25 August 2010Director's details changed (2 pages)
24 August 2010Director's details changed for Miss Romy Lewis on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Miss Romy Lewis on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Miss Victoria Jossel on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Miss Victoria Jossel on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Miss Victoria Jossel on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Miss Romy Lewis on 1 October 2009 (2 pages)
30 July 2009Incorporation (14 pages)
30 July 2009Incorporation (14 pages)