Company NameLB88 Limited
Company StatusDissolved
Company Number07073859
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date9 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mehmet Topbas
Date of BirthApril 1970 (Born 54 years ago)
NationalityTurkish
StatusClosed
Appointed16 May 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 09 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hanover Square
London
W1S 1HS
Director NameMatthew Vun Sam Ngui
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Reigate Road
Epsom
Surrey
KT17 3DT
Director NameCarlo Eugenio Pio Colombotti
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(6 months after company formation)
Appointment Duration2 years (resigned 16 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Hanover Square
London
W1A 1HS
Secretary NameSeema Khan
NationalityBritish
StatusResigned
Appointed17 May 2010(6 months after company formation)
Appointment Duration1 year (resigned 15 June 2011)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 July 2016Final Gazette dissolved following liquidation (1 page)
9 April 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 2015Liquidators statement of receipts and payments to 8 September 2015 (3 pages)
22 October 2015Liquidators' statement of receipts and payments to 8 September 2015 (3 pages)
22 October 2015Liquidators statement of receipts and payments to 8 September 2015 (3 pages)
20 October 2014Liquidators statement of receipts and payments to 8 September 2014 (4 pages)
20 October 2014Liquidators' statement of receipts and payments to 8 September 2014 (4 pages)
20 October 2014Liquidators statement of receipts and payments to 8 September 2014 (4 pages)
17 September 2013Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 17 September 2013 (2 pages)
16 September 2013Statement of affairs with form 4.19 (5 pages)
16 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(3 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(3 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
21 May 2012Termination of appointment of Carlo Colombotti as a director (2 pages)
21 May 2012Appointment of Mr Mehmet Topbas as a director (3 pages)
28 February 2012Director's details changed for Carlo Eugenio Pio Colombotti on 6 January 2012 (3 pages)
28 February 2012Director's details changed for Carlo Eugenio Pio Colombotti on 6 January 2012 (3 pages)
22 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (14 pages)
22 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (14 pages)
12 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
18 July 2011Termination of appointment of Seema Khan as a secretary (2 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (14 pages)
13 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (14 pages)
30 June 2010Termination of appointment of Matthew Ngui as a director (2 pages)
11 June 2010Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 11 June 2010 (2 pages)
11 June 2010Appointment of Carlo Eugenio Pio Colombotti as a director (3 pages)
11 June 2010Appointment of Seema Khan as a secretary (3 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)