Company NameLabtrust Limited
Company StatusDissolved
Company Number03143063
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan George Reid
Date of BirthMay 1944 (Born 80 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 January 1996(4 days after company formation)
Appointment Duration5 years, 1 month (closed 27 February 2001)
RoleMedical Scientist
Correspondence Address37 Chatsworth Road
London
NW2 4BL
Secretary NameRose Marie Reid
NationalityBritish
StatusClosed
Appointed06 January 1996(4 days after company formation)
Appointment Duration5 years, 1 month (closed 27 February 2001)
RoleCompany Director
Correspondence Address37 Chatsworth Road
London
NW2 4BL
Director NameRose Marie Reid
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 1999)
RoleMedical Scientist
Correspondence AddressFlat 26 Garden Jhouse
86-92 Kensington
Gardens Square
London
W2 4BB
Director NameVaish Management Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR
Secretary NameThe Lindens Associates Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR

Location

Registered Address37 Chatsworth Road
London
NW2 4BL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Accounts

Latest Accounts15 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End15 September

Filing History

7 November 2000First Gazette notice for voluntary strike-off (1 page)
25 September 2000Application for striking-off (1 page)
24 December 1999Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Accounts made up to 15 September 1999 (11 pages)
25 October 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: flat 2-6 garden house 86-92 kensington gardens square london W2 4BB (1 page)
26 May 1999New director appointed (2 pages)
19 May 1999Return made up to 02/01/99; no change of members
  • 363(287) ‐ Registered office changed on 19/05/99
(4 pages)
2 October 1998Accounts made up to 15 September 1998 (7 pages)
12 March 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1998Withdrawal of application for striking off (1 page)
20 February 1998Accounting reference date shortened from 31/01/98 to 15/09/97 (1 page)
20 February 1998Accounts made up to 15 September 1997 (7 pages)
11 February 1998Application for striking-off (1 page)
26 August 1997Registered office changed on 26/08/97 from: 22 conduit place paddington london W2 1EP (1 page)
29 January 1997Return made up to 02/01/97; full list of members (6 pages)
20 May 1996Registered office changed on 20/05/96 from: birch house harrow wood hospital gubbins lane romford essex RM3 0BE (1 page)
12 January 1996Registered office changed on 12/01/96 from: 123 new bond street london W1Y 0HR (1 page)
2 January 1996Incorporation (20 pages)