Company NameScience Research Labs Limited
Company StatusDissolved
Company Number07358623
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 7 months ago)
Dissolution Date20 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Rostam Notarki
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 20 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Beech Way
Beech Way 3
Twickenham
TW2 5JS
Director NameMr Krishnaa Visuvanathan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Connell Crescent
London
W5 3BJ
Director NameMr Sacchin Venkatesh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2012(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 30 August 2012)
RoleConsultant
Country of ResidenceIndia
Correspondence Address3 The Mews
82 Station Road
Hampton
Middlesex
TW12 2AX
Director NameAugust 17 Ltd (Corporation)
StatusResigned
Appointed27 August 2010(same day as company formation)
Correspondence Address109 Viglen House
Alperton Lane
Wembley
Middlesex
HA0 1HD

Location

Registered Address12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2014Final Gazette dissolved following liquidation (1 page)
20 April 2014Final Gazette dissolved following liquidation (1 page)
20 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2013Appointment of a voluntary liquidator (1 page)
22 March 2013Appointment of a voluntary liquidator (1 page)
22 March 2013Statement of affairs with form 4.19 (5 pages)
22 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-15
(1 page)
22 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2013Statement of affairs with form 4.19 (5 pages)
13 March 2013Registered office address changed from 3 the Mews 82 Station Road Hampton Middlesex TW12 2AX United Kingdom on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from 3 the Mews 82 Station Road Hampton Middlesex TW12 2AX United Kingdom on 13 March 2013 (2 pages)
7 March 2013Termination of appointment of Sacchin Venkatesh as a director on 30 August 2012 (1 page)
7 March 2013Termination of appointment of Sacchin Venkatesh as a director (1 page)
1 March 2013Appointment of Mr Rostam Notarki as a director on 1 August 2012 (2 pages)
1 March 2013Appointment of Mr Rostam Notarki as a director (2 pages)
23 February 2013Compulsory strike-off action has been suspended (1 page)
23 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2012Termination of appointment of August 17 Ltd as a director (1 page)
9 November 2012Termination of appointment of August 17 Ltd as a director on 30 August 2011 (1 page)
21 March 2012Appointment of Mr Sacchin Venkatesh as a director (2 pages)
21 March 2012Appointment of Mr Sacchin Venkatesh as a director on 1 February 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100,000
(3 pages)
13 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100,000
(3 pages)
1 September 2011Termination of appointment of Krishnaa Visuvanathan as a director (1 page)
1 September 2011Termination of appointment of Krishnaa Visuvanathan as a director (1 page)
9 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
9 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
27 August 2010Incorporation (23 pages)
27 August 2010Incorporation (23 pages)