London
NW3 7QA
Secretary Name | Harold Levenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 44 Bedford Row Holborn London WC1R 4LL |
Director Name | LMG Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | Fourth Floor 2-4 Great Eastern Street London EC2A 3NT |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | Fourth Floor 2-4 Great Eastern Street London EC2A 3NT |
Website | www.lab10.com |
---|---|
Telephone | 020 76135530 |
Telephone region | London |
Registered Address | 44 Bedford Row Holborn London WC1R 4LL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,163 |
Cash | £20,167 |
Current Liabilities | £71,255 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Application to strike the company off the register (3 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 September 2015 | Secretary's details changed for Harold Levenson on 30 June 2015 (1 page) |
28 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Secretary's details changed for Harold Levenson on 30 June 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
19 August 2014 | Amended total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 August 2014 | Amended total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 June 2014 | Registered office address changed from 24 Greville Street London EC1N 8SS England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 24 Greville Street London EC1N 8SS England on 26 June 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP England on 13 September 2013 (1 page) |
13 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP England on 13 September 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Damian Kayne-Levenson on 27 July 2010 (2 pages) |
27 September 2010 | Registered office address changed from Flat E 127 Hamilton Terrace London NW8 9QR on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from Flat E 127 Hamilton Terrace London NW8 9QR on 27 September 2010 (1 page) |
27 September 2010 | Director's details changed for Damian Kayne-Levenson on 27 July 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 February 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
7 February 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
5 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: fourth floor 2-4 great eastern street london EC2A 3NT (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: fourth floor 2-4 great eastern street london EC2A 3NT (1 page) |
27 July 2007 | Incorporation (18 pages) |
27 July 2007 | Incorporation (18 pages) |