Company NameLabrador Software Limited
Company StatusDissolved
Company Number02055938
CategoryPrivate Limited Company
Incorporation Date17 September 1986(37 years, 8 months ago)
Dissolution Date4 May 1999 (25 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGarry Stuart Benson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 04 May 1999)
RoleSoftware Engineer
Correspondence Address2 Hamlet Square
London
NW2 1SR
Director NamePer Olof Ezelius
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed30 November 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 04 May 1999)
RoleCompany Director
Correspondence Address21308 Blakeley Shores Drive
Davidson
North Carolina 25036
United States
Secretary NameGarry Stuart Benson
NationalityBritish
StatusClosed
Appointed01 July 1995(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 04 May 1999)
RoleCompany Director
Correspondence Address2 Hamlet Square
London
NW2 1SR
Director NameJohn David Collins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address4317 Old Saybrook Court
Charlotte
North Carolina
Foreign
Secretary NameGarry Stuart Benson
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address2 Hamlet Square
London
NW2 1SR
Secretary NameElizabeth Richardson
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 1993)
RoleCompany Director
Correspondence Address227 West Heath Road
London
NW3 7UB
Secretary NameJohn Sim
NationalityBritish
StatusResigned
Appointed08 July 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1995)
RoleComputer Consultant
Correspondence Address114a Ashmore Road
London
W9 3DQ

Location

Registered Address17 St Saviours Court
Alexandra Park Road Muswell Hill
London
N22 7AZ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
30 June 1998Voluntary strike-off action has been suspended (1 page)
25 June 1998Registered office changed on 25/06/98 from: 17 st saviours court alexandra park road muswell hill london NW2 4BG (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
12 May 1998Registered office changed on 12/05/98 from: 2 hamlet square london NW2 1SR (1 page)
30 April 1998Application for striking-off (2 pages)
31 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997Accounts for a dormant company made up to 31 May 1997 (5 pages)
20 May 1997Registered office changed on 20/05/97 from: 49 burrard road west hampstead london NW6 1DA (1 page)
23 December 1996Return made up to 30/11/96; full list of members (6 pages)
26 September 1996Accounts for a dormant company made up to 31 May 1996 (5 pages)
4 December 1995Return made up to 30/11/95; no change of members (4 pages)
20 November 1995Director resigned (2 pages)
14 September 1995Accounts for a dormant company made up to 31 May 1995 (5 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)