Company NameLabworks Ltd
Company StatusDissolved
Company Number03691554
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(11 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Turners Wood
London
NW11 6TD
Director NameMr Stephen Morana
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(14 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Union House
182-194 Union Street
London
SE1 0LH
Secretary NameMr Mostafa Ali
StatusClosed
Appointed15 April 2013(14 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 18 February 2014)
RoleCompany Director
Correspondence Address2nd Floor Union House
182-194 Union Street
London
SE1 0LH
Director NameMr Daniel Paul Winchester
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(3 days after company formation)
Appointment Duration11 years, 12 months (resigned 31 December 2010)
RoleLabworks Md
Country of ResidenceEngland
Correspondence Address2nd Floor Union House
182-194 Union Street
London
SE1 0LH
Secretary NameElaine Marie Phipps
NationalityBritish
StatusResigned
Appointed07 January 1999(3 days after company formation)
Appointment Duration5 years (resigned 21 January 2004)
RoleCompany Director
Correspondence Address75 Alpine Street
Reading
RG1 2PY
Secretary NameAndrew Marc Stowell
NationalityBritish
StatusResigned
Appointed03 February 2004(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Union House
182-194 Union Street
London
SE1 0LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor Union House
182-194 Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Zoopla Property Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2013Application to strike the company off the register (3 pages)
25 October 2013Application to strike the company off the register (3 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 May 2013Appointment of Mr Stephen Morana as a director on 15 April 2013 (2 pages)
2 May 2013Appointment of Mr Stephen Morana as a director (2 pages)
1 May 2013Appointment of Mr Mostafa Ali as a secretary (1 page)
1 May 2013Appointment of Mr Mostafa Ali as a secretary on 15 April 2013 (1 page)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(4 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(4 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(4 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Register inspection address has been changed from 15 Kidmore Road Caversham Reading Berkshire RG4 7LR United Kingdom (1 page)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Register inspection address has been changed from 15 Kidmore Road Caversham Reading Berkshire RG4 7LR United Kingdom (1 page)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of Daniel Winchester as a director (2 pages)
13 January 2011Appointment of Alexander Edward Chesterman as a director (3 pages)
13 January 2011Registered office address changed from Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD on 13 January 2011 (2 pages)
13 January 2011Termination of appointment of Andrew Stowell as a secretary (2 pages)
13 January 2011Termination of appointment of Andrew Stowell as a secretary (2 pages)
13 January 2011Termination of appointment of Daniel Winchester as a director (2 pages)
13 January 2011Appointment of Alexander Edward Chesterman as a director (3 pages)
13 January 2011Registered office address changed from Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD on 13 January 2011 (2 pages)
5 January 2011Statement of capital following an allotment of shares on 7 January 1999
  • GBP 199
(2 pages)
5 January 2011Statement of capital following an allotment of shares on 7 January 1999
  • GBP 199
(2 pages)
5 January 2011Statement of capital following an allotment of shares on 7 January 1999
  • GBP 199
(2 pages)
29 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
29 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Secretary's details changed for Andrew Marc Stowell on 1 October 2009 (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Secretary's details changed for Andrew Marc Stowell on 1 October 2009 (1 page)
12 February 2010Secretary's details changed for Andrew Marc Stowell on 1 October 2009 (1 page)
12 February 2010Director's details changed for Daniel Paul Winchester on 22 January 2010 (2 pages)
12 February 2010Director's details changed for Daniel Paul Winchester on 22 January 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 February 2009Return made up to 04/01/09; full list of members (3 pages)
4 February 2009Return made up to 04/01/09; full list of members (3 pages)
4 February 2009Secretary's Change of Particulars / andrew stowell / 22/01/2008 / HouseName/Number was: , now: 29; Street was: 33 lea road, now: epsom court; Area was: sonning common, now: ; Post Code was: RG4 9LH, now: RG1 6LW (1 page)
4 February 2009Secretary's change of particulars / andrew stowell / 22/01/2008 (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 September 2007Registered office changed on 19/09/07 from: 43 edgehill street reading RG1 2PU (1 page)
19 September 2007Registered office changed on 19/09/07 from: 43 edgehill street reading RG1 2PU (1 page)
26 March 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/07
(6 pages)
26 March 2007Return made up to 04/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 February 2006Return made up to 04/01/06; full list of members (2 pages)
3 February 2006Return made up to 04/01/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 January 2005Return made up to 04/01/05; full list of members (6 pages)
17 January 2005Return made up to 04/01/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 March 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Return made up to 04/01/04; full list of members (6 pages)
17 February 2004Registered office changed on 17/02/04 from: 75 alpine street reading berkshire RG1 2PY (1 page)
17 February 2004Registered office changed on 17/02/04 from: 75 alpine street reading berkshire RG1 2PY (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 March 2003Return made up to 04/01/03; full list of members (6 pages)
5 March 2003Return made up to 04/01/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 April 2002Return made up to 04/01/02; full list of members (6 pages)
4 April 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
31 August 2001Registered office changed on 31/08/01 from: 60 star road caversham reading RG4 5BE (1 page)
31 August 2001Registered office changed on 31/08/01 from: 60 star road caversham reading RG4 5BE (1 page)
31 January 2001Return made up to 04/01/01; full list of members (6 pages)
31 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000Full accounts made up to 31 January 2000 (10 pages)
3 October 2000Full accounts made up to 31 January 2000 (10 pages)
30 January 2000Return made up to 04/01/00; full list of members (6 pages)
30 January 2000Return made up to 04/01/00; full list of members (6 pages)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 60 star road caversham reading RG4 5BE (1 page)
13 January 1999Registered office changed on 13/01/99 from: 60 star road caversham reading RG4 5BE (1 page)
13 January 1999New director appointed (2 pages)
4 January 1999Incorporation (12 pages)