Company NameReality Lab Limited
Company StatusDissolved
Company Number02968796
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 6 months ago)
Dissolution Date14 July 1998 (25 years, 8 months ago)
Previous NameArchipelago Limited

Business Activity

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

Directors

Director NameServan Vahram Ared Keondjian
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 14 July 1998)
RoleSoftware Engineer
Correspondence Address30 Hill Road St John's Wood
London
NW8 9QH
Director NameMr Douglas Forbes Rabson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 14 July 1998)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address109 North View Road
London
N8 7LR
Director NameKate Elizabeth Seekings
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address23c Dennington Park Road
West Hampstead
London
NW6 1BB
Secretary NameKate Elizabeth Seekings
NationalityBritish
StatusClosed
Appointed12 December 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address23c Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts15 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End15 March

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
9 February 1998Application for striking-off (1 page)
4 July 1997Company name changed archipelago LIMITED\certificate issued on 07/07/97 (2 pages)
25 May 1997Auditor's resignation (1 page)
27 March 1996Full accounts made up to 15 March 1996 (6 pages)
1 March 1996Return made up to 16/09/95; full list of members (7 pages)
22 June 1995Accounting reference date notified as 15/03 (1 page)
8 June 1995Registered office changed on 08/06/95 from: five chancery lane clifford's inn london EC4A 1BU (1 page)