Company NameJUBO Ltd
Company StatusDissolved
Company Number09329941
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 4 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLeon Kah Foong
Date of BirthOctober 1981 (Born 42 years ago)
NationalityMalaysian
StatusClosed
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Farmer Street
London
W8 7SN
Director NameMr Lyall Adam Schwass
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2015(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Murillo Road
London
SE13 5QQ

Location

Registered Address1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
6 September 2016Application to strike the company off the register (3 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
6 November 2015Appointment of Mr Lyall Adam Schwass as a director on 26 March 2015 (2 pages)
6 November 2015Appointment of Mr Lyall Adam Schwass as a director on 26 March 2015 (2 pages)
7 April 2015Registered office address changed from 8 Farmer Street London W8 7SN England to 1 St. Andrew's Hill London EC4V 5BY on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 8 Farmer Street London W8 7SN England to 1 St. Andrew's Hill London EC4V 5BY on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 8 Farmer Street London W8 7SN England to 1 St. Andrew's Hill London EC4V 5BY on 7 April 2015 (1 page)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
(22 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
(22 pages)