Company NameOunce Labs Limited
Company StatusDissolved
Company Number06041045
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJohn Danahy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 28 October 2014)
RoleChief Technology Officer
Correspondence Address60 Indian Lane
Canton
Ma 02021
United States
Secretary NameAlison Mary Catherine Sullivan
NationalityBritish
StatusClosed
Appointed01 November 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameHugh Scandrett
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2009)
RolePresident And CEO
Correspondence Address36 Boren Lane
Boxford
Ma 01921
United States
Director NameGary Peter Jackson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2009(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 January 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPO Box 41 North Harbour
Portsmouth
Hampshire
PO6 3AU
Director NameWcphd Directors Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence AddressAlder Castle
10 Noble Street
London
EC2V 7QJ
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ

Contact

Websitewww.ibm.com/uk

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ibm United Kingdom LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
28 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
10 January 2014Liquidators statement of receipts and payments to 14 November 2013 (4 pages)
10 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (4 pages)
10 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (4 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
13 December 2012Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 13 December 2012 (2 pages)
10 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2012Appointment of a voluntary liquidator (3 pages)
10 December 2012Declaration of solvency (3 pages)
10 December 2012Appointment of a voluntary liquidator (3 pages)
10 December 2012Declaration of solvency (3 pages)
10 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
27 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (148 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (148 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
19 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 October 2010Full accounts made up to 31 December 2009 (13 pages)
18 October 2010Termination of appointment of Gary Jackson as a director (1 page)
18 October 2010Termination of appointment of Gary Jackson as a director (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 9 June 2010 (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 9 June 2010 (1 page)
19 March 2010Memorandum and Articles of Association (6 pages)
19 March 2010Memorandum and Articles of Association (6 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 March 2010Appointment of Alison Mary Catherine Sullivan as a secretary (6 pages)
8 March 2010Appointment of Alison Mary Catherine Sullivan as a secretary (6 pages)
25 February 2010Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages)
25 February 2010Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages)
16 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 October 2009Appointment of Gary Peter Jackson as a director (3 pages)
30 October 2009Appointment of Gary Peter Jackson as a director (3 pages)
26 October 2009Termination of appointment of Hugh Scandrett as a director (2 pages)
26 October 2009Termination of appointment of Hugh Scandrett as a director (2 pages)
11 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
11 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
10 February 2009Appointment terminated director wcphd directors LIMITED (1 page)
10 February 2009Appointment terminated director wcphd directors LIMITED (1 page)
21 January 2009Return made up to 03/01/09; full list of members (6 pages)
21 January 2009Return made up to 03/01/09; full list of members (6 pages)
28 January 2008Return made up to 03/01/08; full list of members (6 pages)
28 January 2008Return made up to 03/01/08; full list of members (6 pages)
11 May 2007New director appointed (3 pages)
11 May 2007New director appointed (3 pages)
11 May 2007New director appointed (3 pages)
11 May 2007New director appointed (3 pages)
18 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
18 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 January 2007Incorporation (22 pages)
3 January 2007Incorporation (22 pages)