Company NameLaboratories For Applied Biology Limited
Company StatusDissolved
Company Number00390349
CategoryPrivate Limited Company
Incorporation Date11 October 1944(79 years, 7 months ago)
Dissolution Date3 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEileen Sylvia Nice
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(47 years, 1 month after company formation)
Appointment Duration19 years, 9 months (closed 03 September 2011)
RoleExport Manager
Correspondence Address104 Latymer Road
London
N9 9PW
Secretary NameMeir Eliyahu Gubbay
NationalityBritish
StatusClosed
Appointed12 December 2005(61 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 03 September 2011)
RoleCompany Director
Correspondence AddressFlat 6 Hanover Court
7 Amhurst Park
London
N16 5LX
Director NameDr Abraham Freedman
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(47 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 04 July 1999)
RoleConsultant Physician
Correspondence Address21 Chesterford Gardens
London
NW3 7DD
Director NameDr Jacob Rabinovitch
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(47 years, 1 month after company formation)
Appointment Duration14 years (resigned 09 December 2005)
RoleResearch Chemist
Correspondence Address91 Amhurst Park
London
N16 5DR
Secretary NameDr Jacob Rabinovitch
NationalityBritish
StatusResigned
Appointed21 November 1991(47 years, 1 month after company formation)
Appointment Duration14 years (resigned 09 December 2005)
RoleCompany Director
Correspondence Address91 Amhurst Park
London
N16 5DR

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,042,402
Cash£3,500,631
Current Liabilities£211,960

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

3 September 2011Final Gazette dissolved following liquidation (1 page)
3 September 2011Final Gazette dissolved following liquidation (1 page)
3 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
3 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
3 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
3 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
3 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 14 March 2011 (5 pages)
22 March 2010Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 22 March 2010 (2 pages)
18 March 2010Appointment of a voluntary liquidator (1 page)
18 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-15
(1 page)
18 March 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Declaration of solvency (3 pages)
12 March 2010Declaration of solvency (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 49,300
(14 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 49,300
(14 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 49,300
(14 pages)
30 September 2009Accounts for a small company made up to 28 February 2009 (7 pages)
30 September 2009Accounts for a small company made up to 28 February 2009 (7 pages)
25 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from 91 amhurst park london N16 5DR (1 page)
25 March 2009Registered office changed on 25/03/2009 from 91 amhurst park london N16 5DR (1 page)
25 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
11 December 2008Return made up to 04/10/08; full list of members (5 pages)
11 December 2008Return made up to 04/10/08; full list of members (5 pages)
5 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
27 November 2007Return made up to 04/10/07; full list of members (5 pages)
27 November 2007Return made up to 04/10/07; full list of members (5 pages)
10 December 2006Return made up to 04/10/06; full list of members (5 pages)
10 December 2006Return made up to 04/10/06; full list of members (5 pages)
28 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
28 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New secretary appointed (1 page)
25 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 November 2005Return made up to 04/10/05; full list of members (5 pages)
18 November 2005Return made up to 04/10/05; full list of members (5 pages)
10 December 2004Return made up to 04/10/04; full list of members (5 pages)
10 December 2004Return made up to 04/10/04; full list of members (5 pages)
25 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 October 2003Return made up to 04/10/03; full list of members (5 pages)
31 October 2003Return made up to 04/10/03; full list of members (5 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 December 2002Return made up to 04/10/02; full list of members (5 pages)
4 December 2002Return made up to 04/10/02; full list of members (5 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 November 2001Return made up to 04/10/01; full list of members (5 pages)
7 November 2001Return made up to 04/10/01; full list of members (5 pages)
5 October 2000Return made up to 04/10/00; full list of members (5 pages)
5 October 2000Return made up to 04/10/00; full list of members (5 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 November 1999Return made up to 02/11/99; full list of members (6 pages)
29 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
30 November 1998Return made up to 21/11/98; full list of members (6 pages)
30 November 1998Return made up to 21/11/98; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1997Return made up to 21/11/97; no change of members (5 pages)
19 December 1997Return made up to 21/11/97; no change of members (5 pages)
29 November 1996Return made up to 21/11/96; no change of members (5 pages)
29 November 1996Return made up to 21/11/96; no change of members (5 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
7 February 1996Return made up to 21/11/95; full list of members (7 pages)
7 February 1996Return made up to 21/11/95; full list of members (7 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
14 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1988Full accounts made up to 31 March 1987 (16 pages)
22 February 1988Full accounts made up to 31 March 1987 (16 pages)
25 October 1985Accounts made up to 31 March 1985 (4 pages)
25 October 1985Accounts made up to 31 March 1985 (4 pages)
27 July 1984Accounts made up to 31 December 1983 (4 pages)
27 July 1984Accounts made up to 31 December 1983 (4 pages)
5 January 1984Accounts made up to 31 December 1982 (4 pages)
5 January 1984Accounts made up to 31 December 1982 (1 page)
11 October 1944Incorporation (15 pages)
11 October 1944Incorporation (15 pages)