Company NameR & D Labs Limited
Company StatusDissolved
Company Number05422534
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameEuroetch Limited

Business Activity

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

Directors

Director NameChristopher John Boxall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(2 days after company formation)
Appointment Duration3 years, 10 months (closed 10 February 2009)
RoleDesigner
Correspondence Address80 Gravel Lane
Hemel Hempstead
Hertfordshire
HP1 1SA
Secretary NameChristopher John Boxall
NationalityBritish
StatusClosed
Appointed19 September 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 10 February 2009)
RoleDesigner
Correspondence Address80 Gravel Lane
Hemel Hempstead
Hertfordshire
HP1 1SA
Director NameMichael George Stevens
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleComputer Consultant
Correspondence Address22 Wood Crescent
Hemel Hempstead
Hertfordshire
HP3 9EY
Secretary NameMichael George Stevens
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleComputer Consultant
Correspondence Address22 Wood Crescent
Hemel Hempstead
Hertfordshire
HP3 9EY
Director NameIain Heslop
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleComputer Consultant
Correspondence Address83 Waveney
Hemel Hempstead
Hertfordshire
HP2 6DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address36 Crown Rise
Watford
WD25 0NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,075
Cash£42
Current Liabilities£2,117

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (1 page)
23 June 2008Return made up to 12/04/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
6 July 2007Return made up to 12/04/07; full list of members (3 pages)
4 April 2007Director resigned (1 page)
21 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 January 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
7 November 2006Registered office changed on 07/11/06 from: unit 10 john dickinson enterprise centre london road, apsley hertfordshire HP3 9QU (1 page)
31 October 2006Director resigned (1 page)
5 May 2006Return made up to 12/04/06; full list of members (3 pages)
5 May 2006Location of debenture register (1 page)
5 May 2006Location of register of members (1 page)
5 May 2006Registered office changed on 05/05/06 from: john dickinson, enterprise centre, the gatehouse london road, apsley hemel hempstead hertfordshire HP3 9QU (1 page)
4 May 2006Ad 12/04/05-12/04/05 £ si 24@1=24 £ ic 26/50 (2 pages)
16 May 2005Registered office changed on 16/05/05 from: john dickinson enterprise centre the gatehouse london road, aplsey, hemel hempstead, herts HP3 0QU (1 page)
12 May 2005New director appointed (1 page)
12 May 2005New secretary appointed (1 page)
12 May 2005Ad 12/04/05--------- £ si 25@1=25 £ ic 1/26 (2 pages)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)