Company NameMedlab Research Ltd
Company StatusDissolved
Company Number08639304
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Dissolution Date23 January 2024 (2 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Michael Hall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address66 McCauley Street
Alexandria
Nsw
2015
Director NameCheryl Ann Maley
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed21 May 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address66 McCauley Street
Alexandria
Nsw
2015
Director NameDrew Anthony Townend
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed21 May 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address66 McCauley Street
Alexandria
Nsw
2015
Director NameNaresh Patel
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2024)
RoleGlobal Business Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameKerem Kaya
StatusClosed
Appointed15 March 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2024)
RoleCompany Director
Correspondence Address66 McCauley Street
Alexandria
Nsw
2015
Director NameLaurence McAllister
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2021(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address66 McCauley Street
Alexandria
Nsw
2015

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Sean Michael Hall
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
28 October 2023Application to strike the company off the register (3 pages)
2 October 2023Total exemption full accounts made up to 31 August 2023 (5 pages)
18 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Cheryl Ann Maley as a director on 27 February 2023 (1 page)
28 February 2023Termination of appointment of Drew Anthony Townend as a director on 27 February 2023 (1 page)
28 February 2023Termination of appointment of Naresh Patel as a director on 27 February 2023 (1 page)
14 February 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
7 November 2022Director's details changed for Sean Michael Hall on 5 November 2022 (2 pages)
15 September 2022Termination of appointment of Laurence Mcallister as a director on 31 August 2022 (1 page)
17 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
17 March 2022Appointment of Kerem Kaya as a secretary on 15 March 2022 (2 pages)
17 March 2022Appointment of Naresh Patel as a director on 15 March 2022 (2 pages)
11 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
3 June 2021Appointment of Drew Anthony Townend as a director on 21 May 2021 (2 pages)
3 June 2021Appointment of Laurence Mcallister as a director on 21 May 2021 (2 pages)
3 June 2021Appointment of Cheryl Ann Maley as a director on 21 May 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
9 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
20 August 2018Director's details changed for Sean Michael Hall on 20 August 2018 (2 pages)
20 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 November 2016Director's details changed for Sean Michael Hall on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Sean Michael Hall on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Sean Michael Hall on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Sean Michael Hall on 21 November 2016 (2 pages)
11 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
(35 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
(35 pages)