Company NameLiving Laboratory Limited
Company StatusDissolved
Company Number05712760
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaisy Conroy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(1 week after company formation)
Appointment Duration11 years (closed 28 February 2017)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressPeterley House
Little Kingshill
Great Missenden
Bucks
HP16 0EB
Secretary NameDaisy Conroy
NationalityBritish
StatusClosed
Appointed23 February 2006(1 week after company formation)
Appointment Duration11 years (closed 28 February 2017)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressPeterley House
Little Kingshill
Great Missenden
Bucks
HP16 0EB
Director NameMiranda Harris
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2010)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 13 21-29 Shore Road
London
E9 7TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Totteridge Lane
Totteridge London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Daisy Conroy
100.00%
Ordinary

Financials

Year2014
Turnover£77,949
Gross Profit£77,949
Net Worth£562
Cash£4,746
Current Liabilities£36,939

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
7 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
14 July 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
11 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
8 May 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
22 May 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
20 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
31 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 August 2010Termination of appointment of Miranda Harris as a director (1 page)
10 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
4 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Miranda Harris on 16 February 2010 (2 pages)
4 May 2010Director's details changed for Daisy Conroy on 16 February 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
8 April 2009Return made up to 16/02/09; full list of members (4 pages)
14 January 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
18 August 2008Return made up to 16/02/08; no change of members (7 pages)
16 May 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
29 March 2007Return made up to 16/02/07; full list of members (7 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 116 totteridge lane london N20 8JH (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
16 February 2006Incorporation (15 pages)