Company NameLab 35 Limited
Company StatusDissolved
Company Number01024305
CategoryPrivate Limited Company
Incorporation Date16 September 1971(52 years, 7 months ago)
Dissolution Date19 April 2010 (14 years ago)
Previous NameRound The Clock Colour Prints Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Keith Lyons
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1990(19 years after company formation)
Appointment Duration19 years, 6 months (closed 19 April 2010)
RolePhotographic Processing
Country of ResidenceEngland
Correspondence Address69 Elgin Avenue
London
W9 2DB
Secretary NameCharterhouse Secretarial Services (Harrow) Limited (Corporation)
StatusClosed
Appointed31 December 2004(33 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 19 April 2010)
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Colin Skears
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(19 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2004)
RolePhotographic Processing
Correspondence AddressOak View 90 Leopard Drive
Pennyland
Milton Keynes
MK15 8AS
Secretary NameMr Colin Skear
NationalityBritish
StatusResigned
Appointed30 September 1990(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address97 Keats Road
Sealanbury
Milton Keynes
Ml14
Secretary NameAnthony Lunn
NationalityBritish
StatusResigned
Appointed30 November 1992(21 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2004)
RoleAccountant
Correspondence AddressRoxeth Farm
Bessborough Road
Harrow
Middlesex
HA1 3DG

Location

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

Financials

Year2014
Net Worth£131,951
Cash£181
Current Liabilities£131,678

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2010Final Gazette dissolved following liquidation (1 page)
19 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
19 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
19 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
1 May 2009Liquidators statement of receipts and payments to 16 April 2009 (5 pages)
1 May 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
28 April 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
28 April 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
25 October 2007Liquidators' statement of receipts and payments (5 pages)
25 October 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators' statement of receipts and payments (5 pages)
24 October 2006Liquidators' statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Statement of affairs (15 pages)
26 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2005Appointment of a voluntary liquidator (1 page)
26 October 2005Appointment of a voluntary liquidator (1 page)
26 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2005Statement of affairs (15 pages)
26 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2005Registered office changed on 03/10/05 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
3 October 2005Registered office changed on 03/10/05 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
13 June 2005Return made up to 31/12/04; full list of members (5 pages)
13 June 2005Return made up to 31/12/04; full list of members (5 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
12 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
26 March 2004Particulars of mortgage/charge (4 pages)
26 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 February 1997Secretary's particulars changed (1 page)
12 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 February 1997Secretary's particulars changed (1 page)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 January 1997Registered office changed on 14/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
14 January 1997Registered office changed on 14/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1996Director's particulars changed (1 page)
26 January 1996Director's particulars changed (1 page)
3 November 1995Accounts for a small company made up to 5 May 1995 (7 pages)
3 November 1995Accounts for a small company made up to 5 May 1995 (7 pages)
3 November 1995Accounts for a small company made up to 5 May 1995 (7 pages)
2 October 1971Allotment of shares (2 pages)
2 October 1971Allotment of shares (2 pages)