Company NameV Labs Limited
Company StatusDissolved
Company Number01935534
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 9 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)
Previous NameNXT Limited

Business Activity

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

Directors

Secretary NameMr Peter Young Thoms
NationalityBritish
StatusClosed
Appointed30 December 1992(7 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Peter Young Thoms
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1993(7 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 25 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Nicholas Charles Heckford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 25 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Vyvyan Terrace
Bristol
Avon
BS8 3DF
Director NameBrian Douglas Drysdale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressCorrie Mhor
Dollerie
Crieff
Perthshire
PH7 3NX
Scotland
Director NameMs Helen Haigh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address21 Park Place
Roundhay
Leeds
West Yorkshire
LS1 2SL
Director NameMr Keith Michael Mellors
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hall
West Avenue
Leeds
West Yorkshire
LS8 2JN
Secretary NameBrian Douglas Drysdale
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressCorrie Mhor
Dollerie
Crieff
Perthshire
PH7 3NX
Scotland
Director NamePieter Willem Totte
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed18 March 1992(6 years, 7 months after company formation)
Appointment Duration-42 years, 4 months (resigned 23 August 1950)
RoleCompany Director
Correspondence AddressLeavesden
Wood Road
Hindhead
Surrey
GU26 6PX
Secretary NameRobert Edward Jones
NationalityBritish
StatusResigned
Appointed13 November 1992(7 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressSwallows Hill Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Director NameDwijendra Chandra Barkataki
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 2000)
RoleAccountant
Correspondence Address43 Cambridge Road
Little Abingdon
Cambridge
Cambridgeshire
CB1 6BL

Location

Registered Address37 Ixworth Place
London
SW3 3QH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,210,000
Current Liabilities£3,210,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003Application for striking-off (1 page)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
15 February 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
3 February 1999Return made up to 31/12/98; no change of members (5 pages)
23 November 1998Registered office changed on 23/11/98 from: stonehill huntingdon PE18 6ED (1 page)
7 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
28 January 1998Return made up to 31/12/97; no change of members (5 pages)
31 October 1997Company name changed leak electronics LIMITED\certificate issued on 03/11/97 (2 pages)
7 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (7 pages)
18 March 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 31/01/96
  • 363(288) ‐ Director's particulars changed
(7 pages)