Company NameSearch Labs Limited
Company StatusDissolved
Company Number04595255
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameKenneth Richard Ashworth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed14 October 2003(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 04 October 2008)
RoleFinance
Correspondence Address56 Rue De Vouille
Paris
75015
Foreign
Director NameLord James Harold Charles Hamilton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 04 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarons Court
Omagh
County Tyrone
BT78 4EZ
Northern Ireland
Director NameJohn Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 04 October 2008)
RoleCompany Director
Correspondence AddressCourtlands
Palace Gardens Terrace
London
W8 4RU
Director NameMr Patrick Cruise O'Brien
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 04 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Onslow Square
London
SW7 3NJ
Director NameTarik Shafi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Lonsdale Road
Levenshulme
Manchester
M19 3FL
Secretary NameGraham Bailey
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Orchard Avenue
Worsley
Manchester
M28 1FT
Director NameAscer Cecil Anders Martennson
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed11 March 2003(3 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 16 February 2004)
RoleCompany Director
Correspondence Address5 Lucerne Mews
Nottinghill Gate
London
W8 4ED
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2004)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressChiltern House
24 To 30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting of creditors (3 pages)
28 October 2005Registered office changed on 28/10/05 from: 20 black friars lane london EC4V 6HD (1 page)
3 March 2005Order of court to wind up (1 page)
11 February 2005Court order notice of winding up (2 pages)
12 January 2005Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
10 May 2004Ad 19/03/04-25/03/04 £ si [email protected]=150 £ ic 2350/2500 (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Return made up to 20/11/03; full list of members (10 pages)
20 April 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 May 2003Amending 88(2) dated 11/04/03 (2 pages)
18 April 2003Ad 11/04/03--------- £ si [email protected]=959 £ ic 1/960 (2 pages)
18 April 2003£ nc 1000/3000 11/04/03 (2 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 April 2003S-div 11/04/03 (2 pages)
18 April 2003Ad 11/04/03--------- £ si [email protected]=40 £ ic 960/1000 (2 pages)
27 March 2003New director appointed (3 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
20 November 2002Incorporation (12 pages)