Company NameLOBA Vision Ltd
Company StatusDissolved
Company NumberSC463338
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Lambert Gabriel Kouadio-Tiacoh
Date of BirthAugust 1985 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address61 George Street
Perth
PH1 5LB
Scotland
Director NameMrs Maud Billion
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2014(10 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 03 November 2014)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address14/7 Sandport Way
Edinburgh
EH6 6EA
Scotland
Director NameDr Eric Jean-Marie Valti Woehrling
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2016(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 October 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address14/8 Sandport Way
Edinburgh
EH6 6EA
Scotland

Location

Registered Address61 George Street
Perth
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Lambert Gabriel Kpuadio-tiacoh
100.00%
Ordinary

Financials

Year2014
Net Worth£3,473
Current Liabilities£25,539

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2016Termination of appointment of Eric Jean-Marie Valti Woehrling as a director on 10 October 2016 (1 page)
15 October 2016Termination of appointment of Eric Jean-Marie Valti Woehrling as a director on 10 October 2016 (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(3 pages)
17 February 2016Termination of appointment of Maud Billion as a director on 3 November 2014 (1 page)
17 February 2016Termination of appointment of Maud Billion as a director on 3 November 2014 (1 page)
17 February 2016Appointment of Dr Eric Jean-Marie Valti Woehrling as a director on 17 February 2016 (2 pages)
17 February 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(3 pages)
17 February 2016Appointment of Dr Eric Jean-Marie Valti Woehrling as a director on 17 February 2016 (2 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
27 November 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 November 2015Micro company accounts made up to 31 December 2014 (2 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
16 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
3 October 2014Appointment of Mrs Maud Billion as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mrs Maud Billion as a director on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 18/3 Great Michael Rise Edinburgh EH6 4JB United Kingdom to C/O Derek Brown 61 George Street Perth PH1 5LB on 3 October 2014 (1 page)
3 October 2014Appointment of Mrs Maud Billion as a director on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 18/3 Great Michael Rise Edinburgh EH6 4JB United Kingdom to C/O Derek Brown 61 George Street Perth PH1 5LB on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 18/3 Great Michael Rise Edinburgh EH6 4JB United Kingdom to C/O Derek Brown 61 George Street Perth PH1 5LB on 3 October 2014 (1 page)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)