Company NameHalf Baked Labs Limited
Company StatusDissolved
Company Number08348678
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Lauren Claire Murphy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 09 April 2019)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShine Building 1 Hardwick Street
London
EC1R 4RB
Director NameDr Jacques Kotze
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33, Vega House 17 Prize Walk
Olympic Park
London
E20 1AB

Location

Registered AddressFlat 33, Vega House 17 Prize Walk
Olympic Park
London
E20 1AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town

Shareholders

5k at £0.01Jacques Kotze
100.00%
Ordinary

Financials

Year2014
Net Worth£1,152
Cash£2

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019Application to strike the company off the register (4 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
25 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
25 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50
(3 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50
(3 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
22 October 2015Appointment of Mrs Lauren Claire Murphy as a director on 1 October 2015 (2 pages)
22 October 2015Termination of appointment of Jacques Kotze as a director on 1 October 2015 (1 page)
22 October 2015Appointment of Mrs Lauren Claire Murphy as a director on 1 October 2015 (2 pages)
22 October 2015Termination of appointment of Jacques Kotze as a director on 1 October 2015 (1 page)
22 October 2015Appointment of Mrs Lauren Claire Murphy as a director on 1 October 2015 (2 pages)
22 October 2015Termination of appointment of Jacques Kotze as a director on 1 October 2015 (1 page)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50
(3 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50
(3 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 April 2014Registered office address changed from Flat 61 the Grainstore 4 Western Gateway London E16 1BA on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Flat 61 the Grainstore 4 Western Gateway London E16 1BA on 23 April 2014 (1 page)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 50
(3 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 50
(3 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 50
(3 pages)
24 October 2013Registered office address changed from C/O Techhub, Digital Spin Ltd 4-5 Bonhill Street London EC2A 4BX United Kingdom on 24 October 2013 (1 page)
24 October 2013Registered office address changed from C/O Techhub, Digital Spin Ltd 4-5 Bonhill Street London EC2A 4BX United Kingdom on 24 October 2013 (1 page)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)