Company NameThe Ideas Lab Limited
Company StatusDissolved
Company Number05203235
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameMutanderis 491 Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Robert John Reid
NationalityBritish
StatusClosed
Appointed29 October 2004(2 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 12 February 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Leys Gardens
Barnet
Hertfordshire
EN4 9NA
Director NameMr Robert John Reid
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2009(4 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 12 February 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Leys Gardens
Barnet
Hertfordshire
EN4 9NA
Director NameBernard Joseph Carroll
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Springhurst Close
Croydon
Surrey
CR0 5AT
Director NameMr Robert John Reid
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Close
Southgate
London
N14 6DN
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2009(4 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Leys Gardens
Barnet
Hertfordshire
EN4 9NA
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Contact

Websitetheideaslab.co.uk

Location

Registered Address9 Leys Gardens
Barnet
Hertfordshire
EN4 9NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.1k at £0.1Robert Reid
37.50%
Ordinary
1.1k at £0.1Roderic Rennison
37.50%
Ordinary
750 at £0.1Richard Downs
25.00%
Ordinary

Financials

Year2014
Net Worth£22,526
Cash£10,407
Current Liabilities£3,099

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End27 September

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
16 November 2018Application to strike the company off the register (3 pages)
28 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
23 June 2018Termination of appointment of Roderic Henry Patrick Rennison as a director on 20 June 2018 (1 page)
23 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
26 December 2017Previous accounting period extended from 28 March 2017 to 27 September 2017 (1 page)
26 December 2017Previous accounting period extended from 28 March 2017 to 27 September 2017 (1 page)
2 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
18 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
26 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
12 March 2016Registered office address changed from 5th Floor Cap House 9-12 Long Lane London EC1A 9HA to 9 Leys Gardens Barnet Hertfordshire EN4 9NA on 12 March 2016 (1 page)
12 March 2016Registered office address changed from 5th Floor Cap House 9-12 Long Lane London EC1A 9HA to 9 Leys Gardens Barnet Hertfordshire EN4 9NA on 12 March 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 300
(4 pages)
26 October 2015Director's details changed for Mr Robert John Reid on 1 January 2015 (2 pages)
26 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 300
(4 pages)
26 October 2015Director's details changed for Mr Roderic Henry Patrick Rennison on 1 January 2015 (2 pages)
26 October 2015Secretary's details changed for Mr Robert John Reid on 1 January 2015 (1 page)
26 October 2015Secretary's details changed for Mr Robert John Reid on 1 January 2015 (1 page)
26 October 2015Director's details changed for Mr Roderic Henry Patrick Rennison on 1 January 2015 (2 pages)
26 October 2015Director's details changed for Mr Robert John Reid on 1 January 2015 (2 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2015Registered office address changed from 6 the Close Southgate London N14 6DN to 5Th Floor Cap House 9-12 Long Lane London EC1A 9HA on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 6 the Close Southgate London N14 6DN to 5Th Floor Cap House 9-12 Long Lane London EC1A 9HA on 23 January 2015 (1 page)
17 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 300
(5 pages)
17 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 300
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
12 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
13 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
13 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
26 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 300
(5 pages)
26 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 300
(5 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 April 2013Sub-division of shares on 5 April 2013 (5 pages)
19 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 April 2013Sub-division of shares on 5 April 2013 (5 pages)
19 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 300
(4 pages)
19 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided shares 03/04/2013
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 300
(4 pages)
19 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 300
(4 pages)
19 April 2013Sub-division of shares on 5 April 2013 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
2 December 2009Appointment of Roderic Henry Patrick Rennison as a director (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Appointment of Roderic Henry Patrick Rennison as a director (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Annual return made up to 11 August 2009 with a full list of shareholders (10 pages)
2 December 2009Appointment of Robert John Reid as a director (2 pages)
2 December 2009Appointment of Robert John Reid as a director (2 pages)
2 December 2009Termination of appointment of Bernard Carroll as a director (1 page)
2 December 2009Termination of appointment of Bernard Carroll as a director (1 page)
2 December 2009Annual return made up to 11 August 2009 with a full list of shareholders (10 pages)
15 September 2009Appointment terminated director robert reid (1 page)
15 September 2009Return made up to 11/08/09; full list of members (3 pages)
15 September 2009Appointment terminated director robert reid (1 page)
15 September 2009Return made up to 11/08/09; full list of members (3 pages)
22 September 2008Return made up to 11/08/08; full list of members (4 pages)
22 September 2008Return made up to 11/08/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Return made up to 11/08/07; full list of members (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Return made up to 11/08/07; full list of members (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Return made up to 11/08/06; full list of members (3 pages)
5 September 2006Return made up to 11/08/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Registered office changed on 05/09/05 from: 6 the close southgate london N16 6DN (1 page)
5 September 2005Return made up to 11/08/05; full list of members (3 pages)
5 September 2005Return made up to 11/08/05; full list of members (3 pages)
5 September 2005Registered office changed on 05/09/05 from: 6 the close southgate london N16 6DN (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Secretary resigned (1 page)
15 December 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
15 December 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
15 December 2004Registered office changed on 15/12/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
15 December 2004Registered office changed on 15/12/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
4 November 2004Company name changed mutanderis 491 LIMITED\certificate issued on 04/11/04 (2 pages)
4 November 2004Company name changed mutanderis 491 LIMITED\certificate issued on 04/11/04 (2 pages)
11 August 2004Incorporation (23 pages)
11 August 2004Incorporation (23 pages)