Company NameLab Chelsea Limited
Company StatusDissolved
Company Number06333405
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Dissolution Date11 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameEdward Pual Kee Khoo
Date of BirthMay 1952 (Born 72 years ago)
NationalityMalaysia British
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address3, Granville Gardens
Norbury
London
SW16 3LT
Secretary NameEdward Pual Kee Khoo
NationalityMalaysia British
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address3, Granville Gardens
Norbury
London
SW16 3LT
Director NameMr Po Keung Ko
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(4 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Crespigny Road
Hendon
London
NW4 3DX
Director NameMr Chun Yiu Chan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Bill Hamling Close
Mottingham
London
SE9 3LP
Director NameAlan Bok Lan Chan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bill Hamling Close
Mottingham
London
SE9 3LP

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at 1Chun Yiu Chan
50.00%
Ordinary
1 at 1Edward Pual Kee Khoo
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Return of final meeting of creditors (1 page)
11 March 2015Notice of final account prior to dissolution (1 page)
11 March 2015Notice of final account prior to dissolution (1 page)
3 October 2014Insolvency:annual progress report - brought down date 09/09/2014 (8 pages)
3 October 2014Insolvency:annual progress report - brought down date 09/09/2014 (8 pages)
26 November 2013Insolvency:annual progress report - brought down date 9TH september 2013 (9 pages)
26 November 2013Insolvency:annual progress report - brought down date 9TH september 2013 (9 pages)
1 August 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 1 August 2013 (2 pages)
14 November 2012Insolvency:liquidator's progress report to 09/09/2012 (9 pages)
14 November 2012Insolvency:liquidator's progress report to 09/09/2012 (9 pages)
16 August 2011Insolvency:progress report to 01082011 (12 pages)
16 August 2011Insolvency:progress report to 01082011 (12 pages)
27 September 2010Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF on 27 September 2010 (2 pages)
25 September 2010Appointment of a liquidator (1 page)
25 September 2010Appointment of a liquidator (1 page)
17 August 2010Order of court to wind up (2 pages)
17 August 2010Order of court to wind up (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2009Registered office address changed from Man & Co, 114, Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from Man & Co, 114, Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 12 October 2009 (2 pages)
14 September 2009Appointment terminated director alan chan (1 page)
14 September 2009Appointment terminated director alan chan (1 page)
25 July 2009Appointment terminated director chun chan (1 page)
25 July 2009Appointment terminated director chun chan (1 page)
25 July 2009Director appointed alan bok lan chan (1 page)
25 July 2009Director appointed alan bok lan chan (1 page)
15 January 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
15 January 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
5 November 2008Ad 30/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
5 November 2008Ad 30/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
3 November 2008Return made up to 03/08/08; full list of members (4 pages)
3 November 2008Return made up to 03/08/08; full list of members (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
3 August 2007Incorporation (15 pages)
3 August 2007Incorporation (15 pages)