Company Name10 X 10 Labs Limited
Company StatusDissolved
Company Number08000550
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Victor Andrews
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Green Street Green
Orpington
Kent
BR6 6BG
Director NameMr Howard Stanley Kendall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Green Street Green
Orpington
Kent
BR6 6BG
Director NameMr Paul Rodrigues
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Green Street Green
Orpington
Kent
BR6 6BG
Secretary NamePaul Rodrigues
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address21 High Street
Green Street Green
Orpington
Kent
BR6 6BG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Douglas Nominees LTD
100.00%
Ordinary 1

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(6 pages)
30 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(6 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
4 May 2012Appointment of Paul Rodrigues as a secretary (3 pages)
4 May 2012Appointment of Howard Stanley Kendall as a director (3 pages)
4 May 2012Appointment of Paul Rodrigues as a secretary (3 pages)
4 May 2012Appointment of Howard Stanley Kendall as a director (3 pages)
4 May 2012Appointment of Paul Rodrigues as a director (3 pages)
4 May 2012Appointment of Paul Rodrigues as a director (3 pages)
4 May 2012Appointment of Mr Paul Victor Andrews as a director (3 pages)
4 May 2012Appointment of Mr Paul Victor Andrews as a director (3 pages)
23 March 2012Termination of appointment of Laurence Adams as a director (1 page)
23 March 2012Termination of appointment of Laurence Adams as a director (1 page)
21 March 2012Incorporation (44 pages)
21 March 2012Incorporation (44 pages)