Dissolved
Dissolved 2017-06-24
Company Information for LAOBAN LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
08378105
Private Limited Company
Dissolved Dissolved 2017-06-24 |
Company Name | |
---|---|
LAOBAN LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT TN1 Other companies in SW1A | |
Company Number | 08378105 | |
---|---|---|
Date formed | 2013-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-06-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 00:05:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAOBAN (FRANCE) INTERNATIONAL KITCHEN UTENSILS LIMITED | Unknown | Company formed on the 2018-08-23 | ||
LAOBAN BUSINESS & TRADE LIMITED | Unknown | Company formed on the 2021-11-30 | ||
LAOBAN ENTERPRISES LIMITED | Union House 111 New Union Street Coventry CV1 2NT | active | Company formed on the 2024-03-25 | |
LAOBAN GROUP LIMITED | Unknown | Company formed on the 2012-09-19 | ||
LAOBAN INTERNATIONAL LIMITED | Active | Company formed on the 2011-06-24 | ||
LAOBAN KITCHEN TOILET (CHINA) SHARES LIMITED | Unknown | Company formed on the 2015-12-15 | ||
LAOBAN LIMITED | THE OLD STATION HOUSE 15A MAIN STREET BLACKROCK CO. DUBLIN A94T8P8 | Dissolved | Company formed on the 2018-01-19 | |
LAOBAN LIMITED LIABILITY COMPANY | 2910 FENTON AVE. Bronx BRONX NY 10469 | Active | Company formed on the 2019-05-08 | |
LAOBAN LINES INCORPORATED | New Jersey | Unknown | ||
Laoban LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2013-11-04 | |
LAOBAN LLC | California | Unknown | ||
LAOBAN LTD | 82, UNIT A JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE | Active | Company formed on the 2023-08-17 | |
LAOBAN PRODUCTIONS LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2020-06-30 | |
Laoban Whole Household Co., Limited | Unknown | Company formed on the 2016-05-05 | ||
Laobanbang Investment Group Inc. | 12 Lord Duncan Court Courtice Ontario L1E 1Z5 | Dissolved | Company formed on the 2018-03-31 | |
LAOBANNIANG COMMERCE LIMITED | Active | Company formed on the 2013-09-19 | ||
LAOBANSS LLC | 111 E 128th ST apt 5x new york NY 10035 | Active | Company formed on the 2022-10-04 |
Officer | Role | Date Appointed |
---|---|---|
JANET TREACY PATERSON |
||
JANET TREACY PATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRAD JEFFREY LEDERMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TITE STREET LEASEHOLD LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active - Proposal to Strike off | |
CVS ACCOUNTANTS AND TAX CONSULTING LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2016-09-06 | |
SILVA FAMILY COLLECTION LTD | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
CHARTER TAX (FINANCIAL ACCOUNTING) LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active | |
BLU5 (UK) LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Dissolved 2015-07-07 | |
ASF SRL LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Dissolved 2016-01-19 | |
AUTHORISED SIGNATORY LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-04-18 | |
PVJ PROPERTY LTD. | Director | 2013-02-26 | CURRENT | 2013-02-26 | Liquidation | |
RITZY INTERTRADE LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2016-11-01 | |
WXUK SOLUTIONS LIMITED | Director | 2012-11-22 | CURRENT | 2008-06-09 | Dissolved 2013-09-17 | |
OIAG LIMITED | Director | 2012-11-22 | CURRENT | 2011-10-12 | Dissolved 2017-01-18 | |
JP INTERTRADE LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2015-11-24 | |
PORTMAN EUROPEAN LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2017-03-07 | |
OCM LEASING LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2013-10-15 | |
HARBOUR CENTER LIMITED | Director | 2012-10-01 | CURRENT | 1997-12-01 | Dissolved 2013-10-08 | |
MERCIA INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2003-06-24 | Dissolved 2013-10-08 | |
BEAUFORT SERVICES LIMITED | Director | 2012-10-01 | CURRENT | 2003-06-24 | Dissolved 2013-10-08 | |
CITY & SUITES LTD | Director | 2012-10-01 | CURRENT | 2000-11-03 | Dissolved 2014-08-12 | |
NEWFORUM LIMITED | Director | 2012-10-01 | CURRENT | 2000-11-22 | Dissolved 2013-08-20 | |
OPPENHEIMER CAPITAL MARKETS LTD | Director | 2012-06-26 | CURRENT | 2012-06-26 | Dissolved 2014-05-27 | |
WM 1211 LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Dissolved 2015-10-20 | |
MERIDIAN HOTELS 3 LTD | Director | 2012-04-04 | CURRENT | 2012-04-04 | Dissolved 2015-01-13 | |
RTW COMPANY SOUTH LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2016-04-19 | |
RTW INVESTMENTS LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2016-04-19 | |
STANFORD CONSULTING (UK) LIMITED | Director | 2010-12-01 | CURRENT | 2003-04-11 | Dissolved 2015-09-01 | |
MERIDIAN ACQUISITIONS LIMITED | Director | 2010-11-16 | CURRENT | 2010-11-16 | Dissolved 2016-01-12 | |
OPENVALE PROPERTIES LIMITED | Director | 2010-10-27 | CURRENT | 2005-01-18 | Dissolved 2015-06-16 | |
LONSDALE SPORTING LIMITED | Director | 2010-09-21 | CURRENT | 2004-01-22 | Dissolved 2016-02-02 | |
MERIDIAN COMMERCE PLC | Director | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2016-01-26 | |
MECABUILD LIMITED | Director | 2009-09-25 | CURRENT | 2009-09-25 | Dissolved 2016-01-12 | |
MGS INVESTMENTS LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-30 | Dissolved 2016-11-22 | |
PORTMAN COMMERCE LIMITED | Director | 2008-04-07 | CURRENT | 2008-02-05 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM SUITE LG 11 ST JAMES'S PLACE LONDON SW1A 1NP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM SUITE LG 11 ST JAMES'S PLACE LONDON SW1A 1NP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRAD LEDERMAN | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;USD 50000 | |
AR01 | 28/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRAD JEFFREY LEDERMAN | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;USD 50000 | |
AR01 | 28/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM SUITE LG 11 ST. JAMES'S PLACE LONDON SW1A 1NP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM SUITE 100 11 ST JAMES'S PLACE LONDON UNITED KINGDOM SW1A 1NP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM SUITE LG 11 ST JAMES'S PLACE LONDON SW1A 1NP ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-02-08 |
Notices to Creditors | 2016-01-07 |
Resolutions for Winding-up | 2016-01-07 |
Appointment of Liquidators | 2016-01-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46410 - Wholesale of textiles
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAOBAN LIMITED
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as LAOBAN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LAOBAN LIMITED | Event Date | 2017-02-06 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU on 6 March 2017 at 10.00 am for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 31 December 2015. Office Holder details: Mark Stephen Willis, (IP No. 9391) of Compass FRI, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU For further details contact: Mark Willis, Email: mark.willis@compassfri.com Tel: 01892 530600. Ag FF110721 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LAOBAN LIMITED | Event Date | 2015-12-31 |
Notice is hereby given that the Creditors of the above named Company are required, on or before the 04 February 2016 to send their names and addresses and particulars of their debts and claims and the names and addresses of their solicitors (if any) to Mark Stephen Willis (IP No 9391), Compass Financial Recovery & Insolvency Limited, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 31 December 2015 Office Holder details: Mark Stephen Willis , (IP No. 9391) of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU . Further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LAOBAN LIMITED | Event Date | 2015-12-31 |
At a general meeting of the above named Company, duly convened and held at Suite LG, 11 St Jamess Place, London, SW1A 1NP, on 31 December 2015 , at 2.00 pm, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Stephen Willis , (IP No. 9391) of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAOBAN LIMITED | Event Date | 2015-12-31 |
Mark Stephen Willis , (IP No. 9391) of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU . : Further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |