Company NameLabour Management Limited
Company StatusDissolved
Company Number06113003
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date19 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Edward Pope
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Halton Close
London
N11 3HQ
Director NameMrs Susan Jane Pope
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Halton Close
London
N11 3HQ
Secretary NameMrs Susan Jane Pope
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Halton Close
London
N11 3HQ

Location

Registered Address105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2011Final Gazette dissolved following liquidation (1 page)
19 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
19 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2010Liquidators statement of receipts and payments to 27 October 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
28 May 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
22 June 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
22 June 2009Liquidators statement of receipts and payments to 20 May 2009 (5 pages)
29 May 2008Appointment of a voluntary liquidator (1 page)
29 May 2008Appointment of a voluntary liquidator (1 page)
29 May 2008Statement of affairs with form 4.19 (6 pages)
29 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-21
(1 page)
29 May 2008Statement of affairs with form 4.19 (6 pages)
29 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2008Registered office changed on 02/05/2008 from unit C1 crispen industrial estate advent way edmonton london N18 3AH N18 3AH (1 page)
2 May 2008Registered office changed on 02/05/2008 from unit C1 crispen industrial estate advent way edmonton london N18 3AH N18 3AH (1 page)
24 April 2008Return made up to 16/02/08; full list of members (4 pages)
24 April 2008Return made up to 16/02/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from unit C1 crispen industrial estate, advent w, edmonton london N18 3AH (1 page)
16 April 2008Registered office changed on 16/04/2008 from unit C1 crispen industrial estate, advent w, edmonton london N18 3AH (1 page)
20 February 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 February 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
16 February 2007Incorporation (30 pages)
16 February 2007Incorporation (30 pages)