Company NameLabrin Limited
Company StatusDissolved
Company Number08471898
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameVictus Estates (6) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Deepak Raj Agrawal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston Smith Middlesex House
800 Uxbridge Road
Hayes
Middlesex
UB4 0RS

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Deepak Agrawal
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£50

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

28 April 2017Delivered on: 28 April 2017
Persons entitled: Assetz Capital Trust Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 11 June 2015
Persons entitled: Bridgebank Capital Investment Management Limited

Classification: A registered charge
Outstanding

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
13 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
28 April 2017Satisfaction of charge 084718980001 in full (1 page)
28 April 2017Registration of charge 084718980002, created on 28 April 2017 (15 pages)
28 April 2017Registration of charge 084718980002, created on 28 April 2017 (15 pages)
28 April 2017Satisfaction of charge 084718980001 in full (1 page)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 November 2016Registered office address changed from Kingston Smith Middlesex House 800 Uxbridge House Hayes Middlesex UB4 0RS United Kingdom to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Kingston Smith Middlesex House 800 Uxbridge House Hayes Middlesex UB4 0RS United Kingdom to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 17 November 2016 (1 page)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08
(3 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08
(3 pages)
9 November 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
9 November 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
10 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Director's details changed for Mr Deepak Raj Agrawal on 1 May 2016 (2 pages)
10 June 2016Director's details changed for Mr Deepak Raj Agrawal on 1 May 2016 (2 pages)
10 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Middlesex House 800 Uxbridge House Hayes Middlesex UB4 0RS on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Middlesex House 800 Uxbridge House Hayes Middlesex UB4 0RS on 10 June 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 July 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
11 June 2015Registration of charge 084718980001, created on 4 June 2015 (31 pages)
11 June 2015Registration of charge 084718980001, created on 4 June 2015 (31 pages)
11 June 2015Registration of charge 084718980001, created on 4 June 2015 (31 pages)
19 March 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
19 March 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
17 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)