Company NameHd Lab Limited
Company StatusDissolved
Company Number06660796
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)
Dissolution Date12 March 2013 (11 years ago)
Previous NameYourco 100 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Craddock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 12 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lebanon Park
Twickenham
Middlesex
TW1 3DF
Secretary NameTerry Millard
NationalityBritish
StatusClosed
Appointed26 August 2008(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 12 March 2013)
RoleGeneral Manager
Correspondence Address8 Meridian Road
London
SE7 8QJ
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW
Secretary NameSpeafi Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressThe Old Coroners Court
PO Box 174 1 London Street
Reading
Berkshire
RG1 4QW

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr Simon Craddock
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 September 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
(4 pages)
20 September 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
(4 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 August 2009Return made up to 30/07/09; full list of members (3 pages)
12 August 2009Capitals not rolled up (2 pages)
12 August 2009Return made up to 30/07/09; full list of members (3 pages)
12 August 2009Capitals not rolled up (2 pages)
15 October 2008Registered office changed on 15/10/2008 from the old coroner's court no.1 London street reading berkshire RG1 4QW (1 page)
15 October 2008Registered office changed on 15/10/2008 from the old coroner's court no.1 London street reading berkshire RG1 4QW (1 page)
9 October 2008Director appointed simon antony craddock (3 pages)
9 October 2008Secretary appointed terry millard (2 pages)
9 October 2008Secretary appointed terry millard (2 pages)
9 October 2008Director appointed simon antony craddock (3 pages)
9 October 2008Appointment Terminated Director speafi LIMITED (1 page)
9 October 2008Appointment Terminated Secretary speafi secretarial LIMITED (1 page)
9 October 2008Appointment terminated director speafi LIMITED (1 page)
9 October 2008Appointment terminated secretary speafi secretarial LIMITED (1 page)
2 October 2008Company name changed yourco 100 LIMITED\certificate issued on 03/10/08 (2 pages)
2 October 2008Company name changed yourco 100 LIMITED\certificate issued on 03/10/08 (2 pages)
30 July 2008Incorporation (18 pages)
30 July 2008Incorporation (18 pages)