Company NameThe Comedy Lab Ltd.
Company StatusDissolved
Company Number01915812
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Courtney Gerrie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 03 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Victor Villas
Chiswick Common Road
London
W4 1RS
Secretary NameLucas Jacques Richard Church
NationalityBritish
StatusClosed
Appointed15 March 1996(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 03 November 1998)
RoleHead Of Business Affairs
Correspondence Address55 Leighton Gardens
London
NW10 3PY
Director NameEric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1996)
RoleCompany Director
Correspondence Address46 Holland Street
London
W8 4LX
Secretary NameChris Staines
NationalityBritish
StatusResigned
Appointed05 January 1991(5 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 July 1991)
RoleCompany Director
Correspondence Address16 Dalebury Road
Wandsworth
London
SW17 7HH
Secretary NameMiss Lisa Victoria Jones
NationalityBritish
StatusResigned
Appointed04 July 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1992)
RoleCompany Director
Correspondence Address10-16 Rathbone Street
London
W1P 1AH
Secretary NameMiss Lisa Victoria Jones
NationalityBritish
StatusResigned
Appointed04 July 1991(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCompany Director
Correspondence Address3 Cantelowes Road
London
NW1 9XH
Secretary NameMrs Amanda Elizabeth Page Calder
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 22 July 1992)
RoleCompany Director
Correspondence Address58 Burhill Road
Hersham
Walton On Thames
Surrey
KT12 4JF
Secretary NameDaniel Joseph Desmond
NationalityBritish
StatusResigned
Appointed22 July 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address17 Piedmont Road
Plumstead
London
SE18 1TB

Location

Registered Address46/47 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 July 1998Return made up to 20/06/98; full list of members (6 pages)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
4 June 1998Application for striking-off (1 page)
25 March 1998Memorandum and Articles of Association (15 pages)
3 February 1998Accounts for a dormant company made up to 30 March 1997 (8 pages)
12 August 1997Return made up to 20/06/97; no change of members (5 pages)
17 July 1997Director resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 48 bedford square london WC1B 3DP (1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (8 pages)
20 August 1996Return made up to 20/06/96; no change of members (6 pages)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996New secretary appointed (1 page)
7 May 1996Secretary resigned (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 14 king st covent garden london WC2E 8HN (1 page)
21 July 1995Return made up to 20/06/95; full list of members (10 pages)