Company NameLabak
Company StatusDissolved
Company Number05018625
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSeiji Hata
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed20 January 2006(2 years after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2008)
RoleSelf Employed
Correspondence AddressRm 503, Rebecca Building
12 Iwato-Cho Shinjuku-Ku
Tokyo
Foreign
Director NameShuichi Maki
Date of BirthOctober 1958 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed20 January 2006(2 years after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2008)
RolePhysician
Correspondence Address13-11. 1nishikiori-Higashi-Cho
Todabayashi-Shi
Osaka
Foreign
Secretary NameHCW Secretaries Limited (Corporation)
StatusClosed
Appointed19 January 2004(same day as company formation)
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Director NameKazunori Igarashi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleTax Consultant
Correspondence Address3-5-8-1005 Kami-Ohsaki
Shinagawa
Tokto
Japan
Director NameShigeru Sugimoto
Date of BirthOctober 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleAccountant
Correspondence Address18-3-602 Ichiban
Chiyoda
Tokyo
Foreign
Director NameYuko Sugimoto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address18-3-602 Ichiban
Chiyoda
Tokyo
Foreign
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
4 February 2008Director resigned (1 page)
26 February 2007Annual return made up to 19/01/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
26 May 2006Annual return made up to 19/01/06 (4 pages)
20 April 2005Location of register of members (1 page)
20 April 2005Annual return made up to 19/01/05 (5 pages)
12 November 2004Registered office changed on 12/11/04 from: 25 new street square london EC4A 3LN (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New secretary appointed (2 pages)
19 January 2004Incorporation (21 pages)