Company NameLabeltec Services Limited
Company StatusDissolved
Company Number04756264
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMrs Shahinara Satvilker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Riddlesdown Road
Purley
Surrey
CR8 1DJ
Director NamePaul Andrew Collins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Woodall Close
Chessington
Surrey
KT9 2SJ
Director NameMr Suresh Pisavadia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Bertram Road
London
NW4 3PN
Director NameMr Nawshad Ali Satvilker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Riddlesdown Road
Purley
Surrey
CR8 1DJ
Secretary NameNamrata Kaur Bhachu
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 Gainsborough Road
Hayes
Middlesex
UB4 8PT
Secretary NameShahinara Satvilker
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Riddlesdown Road
Purley
Surrey
CR8 1DJ
Director NameMrs Shahinara Satvilker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(8 years, 12 months after company formation)
Appointment Duration7 months (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Riddlesdown Road
Purley
Surrey
CR8 1DJ

Contact

Websitewww.labeltecservices.com

Location

Registered AddressUnit 3 Saxon Business Centre Windsor Avenue
South Wimbledon
Merton
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

100 at £1Shahinara Satvilker
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
15 August 2014Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Unit 3 Saxon Business Centre Windsor Avenue South Wimbledon Merton London SW19 2RR on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Unit 3 Saxon Business Centre Windsor Avenue South Wimbledon Merton London SW19 2RR on 15 August 2014 (1 page)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 April 2014Termination of appointment of Nawshad Satvilker as a director (1 page)
11 April 2014Appointment of Mrs Shahinara Satvilker as a director (2 pages)
11 April 2014Appointment of Mrs Shahinara Satvilker as a director (2 pages)
11 April 2014Termination of appointment of Nawshad Satvilker as a director (1 page)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
4 December 2012Termination of appointment of Shahinara Satvilker as a secretary (1 page)
4 December 2012Termination of appointment of Shahinara Satvilker as a director (1 page)
4 December 2012Termination of appointment of Shahinara Satvilker as a director (1 page)
4 December 2012Termination of appointment of Shahinara Satvilker as a secretary (1 page)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Termination of appointment of Paul Collins as a director (1 page)
3 May 2012Appointment of Mrs Shahinara Satvilker as a director (2 pages)
3 May 2012Termination of appointment of Paul Collins as a director (1 page)
3 May 2012Appointment of Mrs Shahinara Satvilker as a director (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 07/05/09; full list of members (3 pages)
29 May 2009Return made up to 07/05/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 07/05/08; full list of members (3 pages)
16 May 2008Return made up to 07/05/08; full list of members (3 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 May 2007Return made up to 07/05/07; full list of members (2 pages)
29 May 2007Return made up to 07/05/07; full list of members (2 pages)
28 June 2006Return made up to 07/05/06; full list of members (2 pages)
28 June 2006Return made up to 07/05/06; full list of members (2 pages)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
18 May 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
31 January 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
31 January 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 07/05/04; full list of members (6 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Return made up to 07/05/04; full list of members (6 pages)
16 June 2004Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2003Incorporation (18 pages)
7 May 2003Incorporation (18 pages)