Company NameThe Lab (Soho) Limited
Company StatusDissolved
Company Number01411369
CategoryPrivate Limited Company
Incorporation Date24 January 1979(45 years, 3 months ago)
Dissolution Date4 September 2009 (14 years, 7 months ago)
Previous NameJohn Wilson Colour Services 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 NameNaresh Patel
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(12 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 04 September 2009)
RoleFilm Processor
Correspondence Address5 Langland Drive
Hatch End
Pinner
Middlesex
HA5 4SA
Secretary NameDivyesh Patel
NationalityBritish
StatusClosed
Appointed03 April 1998(19 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 04 September 2009)
RoleCompany Director
Correspondence Address5 Langland Drive
Pinner
Middlesex
HA5 4SA
Director NameJohn Wilson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 1997)
RoleFilm Processor
Correspondence Address9 East Hill
Wembley Park
Middlesex
HA9 9PT
Secretary NameGeorgina Mary Stevenson
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address8 Ford Close
Shepperton
Middlesex
TW17 0EA
Secretary NameNaresh Patel
NationalityBritish
StatusResigned
Appointed01 May 1995(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address5 Langland Drive
Hatch End
Pinner
Middlesex
HA5 4SA

Location

Registered AddressAvco House 6 Albert Road
Barnet
Herts
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£53,783
Current Liabilities£110,032

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
27 October 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
1 May 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
23 April 2007Liquidators statement of receipts and payments (5 pages)
11 April 2006Registered office changed on 11/04/06 from: monument house 215 marsh road pinner middx HA5 5NE (1 page)
4 April 2006Statement of affairs (10 pages)
4 April 2006Appointment of a voluntary liquidator (1 page)
4 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 June 2005Return made up to 31/05/05; full list of members (3 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 July 2004Return made up to 31/05/04; full list of members (5 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 July 2003Return made up to 31/05/03; full list of members (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 July 2002Return made up to 31/05/02; full list of members (5 pages)
6 July 2001Return made up to 31/05/01; full list of members (5 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Return made up to 31/05/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 July 1999Return made up to 31/05/99; full list of members (6 pages)
25 November 1998Company name changed john wilson colour services limi ted\certificate issued on 26/11/98 (2 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1998Return made up to 31/05/98; full list of members (6 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
15 December 1997Director resigned (1 page)
18 July 1997Return made up to 31/05/97; full list of members (5 pages)
18 July 1997Director's particulars changed (1 page)
22 July 1996Return made up to 31/05/96; full list of members (6 pages)
15 November 1995Registered office changed on 15/11/95 from: winchester house, 6TH floor, 259-269 old marylebone road, london NW1 5RA (1 page)
13 July 1995Return made up to 31/05/95; full list of members (14 pages)
13 July 1995Secretary resigned;new secretary appointed (4 pages)