Company NameLabel Limited
Company StatusDissolved
Company Number02781655
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Cyrill Herbert Perera
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(2 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (closed 28 October 2003)
RoleInterior Designer
Correspondence Address23a King Street
Twickenham
Middlesex
TW1 3SD
Director NameMrs Torill Brit Perera
Date of BirthMay 1945 (Born 79 years ago)
NationalityNorwegian
StatusClosed
Appointed05 February 1993(2 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (closed 28 October 2003)
RoleComputer Programmer
Correspondence Address23a King Street
Twickenham
Middlesex
TW1 3SD
Secretary NameMrs Torill Brit Perera
NationalityNorwegian
StatusClosed
Appointed05 February 1993(2 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (closed 28 October 2003)
RoleComputer Programmer
Correspondence Address23a King Street
Twickenham
Middlesex
TW1 3SD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address94 Orchard Gate
Greenford
Middlesex
UB6 0QP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Cash£23,137
Current Liabilities£14,552

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
2 June 2003Application for striking-off (1 page)
13 February 2003Return made up to 20/01/03; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
15 February 2002Return made up to 20/01/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 October 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
30 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 August 2000Registered office changed on 15/08/00 from: 38 chelwood gardens kew surrey TW9 4JQ (1 page)
27 January 2000Return made up to 20/01/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 January 1999Return made up to 20/01/99; no change of members (4 pages)
12 March 1998Full accounts made up to 31 January 1998 (11 pages)
25 January 1998Return made up to 20/01/98; full list of members (6 pages)
27 February 1997Full accounts made up to 31 January 1997 (11 pages)
15 January 1997Return made up to 20/01/97; full list of members (6 pages)
17 February 1996Full accounts made up to 31 January 1996 (12 pages)
21 March 1995Full accounts made up to 31 January 1995 (11 pages)