Company Name13Lab Edition Ltd
Company StatusDissolved
Company Number08510891
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date25 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 59112Video production activities

Directors

Director NameMr Giuseppe Aleci
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMrs Deborah Raimondi
StatusClosed
Appointed10 May 2015(2 years after company formation)
Appointment Duration2 years, 5 months (closed 25 October 2017)
RoleCompany Director
Correspondence AddressMilano Viale Montello, 4
Milano
Mi
20154
Secretary NameAnglodan Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2013(same day as company formation)
Correspondence Address75 Bell Gardens
Haddenham
Ely
Cambs
CB6 3TX

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

40 at £1Luca Saulino
40.00%
Ordinary
35 at £1Giuseppe Aleci
35.00%
Ordinary
15 at £1Ada Prisco
15.00%
Ordinary
10 at £1Marco Capria
10.00%
Ordinary

Financials

Year2014
Net Worth£434,270

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 October 2017Final Gazette dissolved following liquidation (1 page)
25 October 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Completion of winding up (1 page)
25 July 2017Completion of winding up (1 page)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 October 2016Order of court to wind up (3 pages)
28 October 2016Order of court to wind up (3 pages)
17 September 2016Compulsory strike-off action has been suspended (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
3 September 2015Director's details changed for Mr Giuseppe Aleci on 17 August 2015 (2 pages)
3 September 2015Director's details changed for Mr Giuseppe Aleci on 17 August 2015 (2 pages)
3 September 2015Director's details changed for Mr Giuseppe Aleci on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Giuseppe Aleci on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Giuseppe Aleci on 3 September 2015 (2 pages)
17 August 2015Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 20-22 Wenlock Road, Wenlock Road London N1 7GU on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 20-22 Wenlock Road, Wenlock Road London N1 7GU on 17 August 2015 (1 page)
13 August 2015Appointment of Mrs Deborah Raimondi as a secretary on 10 May 2015 (2 pages)
13 August 2015Appointment of Mrs Deborah Raimondi as a secretary on 10 May 2015 (2 pages)
10 July 2015Termination of appointment of Anglodan Secretaries Limited as a secretary on 29 April 2015 (1 page)
10 July 2015Termination of appointment of Anglodan Secretaries Limited as a secretary on 29 April 2015 (1 page)
21 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
21 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
25 July 2014Director's details changed for Mr Giuseppe Aleci on 3 December 2013 (2 pages)
25 July 2014Director's details changed for Mr Giuseppe Aleci on 3 December 2013 (2 pages)
25 July 2014Director's details changed for Mr Giuseppe Aleci on 3 December 2013 (2 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2013Incorporation (22 pages)
30 April 2013Incorporation (22 pages)