Company NameLabonature Limited
Company StatusDissolved
Company Number05966532
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 3 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 NameJean Luc Merat
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2008(1 year, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressChemin Maurice Ravel 11b
1290 - Versoix
Switzerland
Director NameNiven Associates Inc (Corporation)
StatusClosed
Appointed13 October 2006(same day as company formation)
Correspondence AddressCalle 53 Urbanizacion Obarrio
Swiss Tower
Piso 16
Panama
Secretary NameDas Secretaries Limited (Corporation)
StatusClosed
Appointed13 October 2006(same day as company formation)
Correspondence Address80 Broad Street
Monrovia
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Permin Enterprises Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,089
Cash£2,024
Current Liabilities£1,900

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Director's details changed for Jean-Luc Luc Merat on 1 November 2016 (2 pages)
1 February 2017Director's details changed for Jean-Luc Luc Merat on 1 November 2016 (2 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(5 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(5 pages)
20 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
7 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
20 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 December 2008Return made up to 13/10/08; full list of members (10 pages)
17 December 2008Return made up to 13/10/08; full list of members (10 pages)
5 November 2008Director appointed jean luc merat (2 pages)
5 November 2008Director appointed jean luc merat (2 pages)
28 February 2008Return made up to 13/10/07; full list of members (6 pages)
28 February 2008Return made up to 13/10/07; full list of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006New director appointed (3 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006New director appointed (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
13 October 2006Incorporation (16 pages)
13 October 2006Incorporation (16 pages)