Company NameLabrit Contracts Limited
Company StatusDissolved
Company Number03056308
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRichard Geoffrey Erskine
Date of BirthNovember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 May 1995(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (closed 21 October 1997)
RoleAccountant
Correspondence Address22 Oxford Avenue
London
SW20 8LT
Secretary NameMarney Anne Price
NationalityNew Zealander
StatusClosed
Appointed26 May 1995(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (closed 21 October 1997)
RoleCompany Director
Correspondence Address22 Oxford Avenue
London
SW20 8LT
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address22 Oxford Avenue
London
SW20 8LT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
20 May 1997Application for striking-off (1 page)
20 February 1997Full accounts made up to 30 June 1996 (7 pages)
22 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1996Registered office changed on 04/04/96 from: 7 granville road wimbledon london SW19 1LR (1 page)
12 December 1995Accounting reference date notified as 30/06 (1 page)
7 June 1995Secretary resigned (2 pages)
7 June 1995New secretary appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 40 bow lane london EC4M 9DT (1 page)
1 June 1995Director resigned (2 pages)
15 May 1995Incorporation (20 pages)