Company NameSlab Holdings Limited
Company StatusDissolved
Company Number03142205
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 28 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 28 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 28 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 August 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 28 January 2014)
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NameAllen Bruton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleSales Manager
Correspondence Address3 Rectory Road
Hook Norton
Banbury
Oxfordshire
OX15 5QQ
Director NameStanley Lisowski
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address266 Wendover Road
Aylesbury
Buckinghamshire
HP21 9PD
Director NameAllen Bruton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(6 days after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2001)
RoleSales Manager
Correspondence Address3 Rectory Road
Hook Norton
Banbury
Oxfordshire
OX15 5QQ
Secretary NameAllen Bruton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(6 days after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2001)
RoleSales Manager
Correspondence Address3 Rectory Road
Hook Norton
Banbury
Oxfordshire
OX15 5QQ
Secretary NameAllen Bruton
NationalityBritish
StatusResigned
Appointed04 January 1996(6 days after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2001)
RoleSales Manager
Correspondence Address3 Rectory Road
Hook Norton
Banbury
Oxfordshire
OX15 5QQ
Secretary NameKrystyna Lisowski
NationalityBritish
StatusResigned
Appointed19 November 2001(5 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2011)
RoleSecretary
Correspondence Address266 Wendover Road
Aylesbury
Buckinghamshire
HP21 9PD
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 pages)
19 June 2013Resolutions
  • RES13 ‐ Share premium account cancelled 07/06/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 June 2013Statement of capital on 19 June 2013
  • GBP 1
(4 pages)
19 June 2013Statement of capital on 19 June 2013
  • GBP 1
(4 pages)
19 June 2013Solvency statement dated 07/06/13 (1 page)
19 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 07/06/2013
(1 page)
19 June 2013Statement by Directors (1 page)
19 June 2013Statement by directors (1 page)
19 June 2013Solvency Statement dated 07/06/13 (1 page)
11 April 2013Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013 (1 page)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
12 April 2012Full accounts made up to 31 December 2011 (13 pages)
12 April 2012Full accounts made up to 31 December 2011 (13 pages)
14 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 August 2011Section 519 (1 page)
11 August 2011Section 519 (1 page)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
2 August 2011Appointment of Edward Ufland as a director (2 pages)
2 August 2011Appointment of S & J Registrars Limited as a secretary (2 pages)
2 August 2011Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
2 August 2011Appointment of S & J Registrars Limited as a secretary (2 pages)
2 August 2011Appointment of Edward Ufland as a director (2 pages)
1 August 2011Appointment of Philip Matthew Deakin as a director (2 pages)
1 August 2011Termination of appointment of Krystyna Lisowski as a secretary (1 page)
1 August 2011Termination of appointment of Krystyna Lisowski as a secretary (1 page)
1 August 2011Registered office address changed from 15-18 Rabans Close Aylesbury Buckinghamshire HP19 3RS on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 15-18 Rabans Close Aylesbury Buckinghamshire HP19 3RS on 1 August 2011 (1 page)
1 August 2011Termination of appointment of Stanley Lisowski as a director (1 page)
1 August 2011Appointment of Philip Matthew Deakin as a director (2 pages)
1 August 2011Appointment of Mr Giles Matthew Hudson as a director (2 pages)
1 August 2011Appointment of Mr Giles Matthew Hudson as a director (2 pages)
1 August 2011Termination of appointment of Stanley Lisowski as a director (1 page)
1 August 2011Registered office address changed from 15-18 Rabans Close Aylesbury Buckinghamshire HP19 3RS on 1 August 2011 (1 page)
12 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 January 2010Director's details changed for Stanley Lisowski on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Stanley Lisowski on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stanley Lisowski on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
24 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 January 2007Location of register of members (1 page)
2 January 2007Location of register of members (1 page)
2 January 2007Return made up to 29/12/06; full list of members (2 pages)
2 January 2007Return made up to 29/12/06; full list of members (2 pages)
2 January 2007Registered office changed on 02/01/07 from: 16-18 rabans close aylesbury buckinghamshire HP19 3RS (1 page)
2 January 2007Location of debenture register (1 page)
2 January 2007Registered office changed on 02/01/07 from: 16-18 rabans close aylesbury buckinghamshire HP19 3RS (1 page)
2 January 2007Location of debenture register (1 page)
20 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
2 August 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
2 August 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
11 January 2005Return made up to 29/12/04; full list of members (6 pages)
11 January 2005Return made up to 29/12/04; full list of members (6 pages)
26 July 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
26 July 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
22 January 2004Return made up to 29/12/03; full list of members (6 pages)
22 January 2004Return made up to 29/12/03; full list of members (6 pages)
3 September 2003Full accounts made up to 31 December 2002 (13 pages)
3 September 2003Full accounts made up to 31 December 2002 (13 pages)
23 June 2003Particulars of mortgage/charge (4 pages)
23 June 2003Particulars of mortgage/charge (4 pages)
14 January 2003Return made up to 29/12/02; full list of members (6 pages)
14 January 2003Return made up to 29/12/02; full list of members (6 pages)
21 June 2002Full accounts made up to 31 December 2001 (13 pages)
21 June 2002Full accounts made up to 31 December 2001 (13 pages)
20 February 2002£ sr 4000@1 19/11/01 (1 page)
20 February 2002£ sr 4000@1 19/11/01 (1 page)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001Secretary resigned;director resigned (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
11 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
12 June 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
12 June 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 September 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
10 September 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
21 January 1999Return made up to 29/12/98; no change of members (4 pages)
21 January 1999Return made up to 29/12/98; no change of members (4 pages)
29 June 1998Full accounts made up to 31 December 1997 (16 pages)
29 June 1998Full accounts made up to 31 December 1997 (16 pages)
14 January 1998Return made up to 29/12/97; no change of members (4 pages)
14 January 1998Return made up to 29/12/97; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997Return made up to 29/12/96; full list of members (6 pages)
22 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
7 May 1996Ad 31/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 May 1996Ad 31/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 January 1996Registered office changed on 10/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
10 January 1996New secretary appointed;new director appointed (2 pages)
10 January 1996Registered office changed on 10/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 December 1995Incorporation (18 pages)