Company NameLabor Enterprise Llp
Company StatusDissolved
Company NumberOC375302
CategoryLimited Liability Partnership
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date11 August 2022 (1 year, 8 months ago)

Directors

LLP Designated Member NameMs Angelica Lourdes Fernandes
Date of BirthDecember 1986 (Born 37 years ago)
NationalityPortuguese
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
LLP Designated Member NameMr Oscar Andres Caicedo Murillo
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lancresse Court
De Beauvoir
London
N1 5TG
LLP Member NameLabor57 Studio Limited (Corporation)
StatusClosed
Appointed17 May 2012(same day as company formation)
Correspondence Address11 Raven Wharf
14 Lafone Street
London
SE1 2LR
LLP Designated Member NameFred Garner
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodleigh Gardens
London
SW16 2SX
LLP Designated Member NameMr Nicholas Nicolaou
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,607,792
Cash£166,668
Current Liabilities£912,330

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

11 August 2022Final Gazette dissolved following liquidation (1 page)
11 May 2022Return of final meeting in a members' voluntary winding up (14 pages)
21 September 2021Liquidators' statement of receipts and payments to 29 July 2021 (12 pages)
7 October 2020Liquidators' statement of receipts and payments to 29 July 2020 (11 pages)
3 September 2019Registered office address changed from 35 Albemarle Street London W1S 4JD England to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 September 2019 (2 pages)
30 August 2019Declaration of solvency (7 pages)
30 August 2019Determination (1 page)
30 August 2019Appointment of a voluntary liquidator (3 pages)
29 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
20 June 2018Registered office address changed from 14 Curzon Street London W1J 5HN England to 35 Albemarle Street London W1S 4JD on 20 June 2018 (1 page)
18 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 14 Curzon Street London W1J 5HN on 7 March 2018 (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
16 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Annual return made up to 17 May 2016 (4 pages)
23 May 2016Annual return made up to 17 May 2016 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Annual return made up to 17 May 2015 (4 pages)
27 August 2015Annual return made up to 17 May 2015 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 119 the Hub 300 Kensal Road London W10 5BE on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 119 the Hub 300 Kensal Road London W10 5BE on 19 December 2014 (1 page)
16 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
16 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
16 June 2014Annual return made up to 17 May 2014 (3 pages)
16 June 2014Annual return made up to 17 May 2014 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 May 2013Annual return made up to 17 May 2013 (4 pages)
29 May 2013Annual return made up to 17 May 2013 (4 pages)
14 June 2012Termination of appointment of Fred Garner as a member (1 page)
14 June 2012Termination of appointment of Fred Garner as a member (1 page)
12 June 2012Appointment of Oscar Andres Caicedo Murillo as a member (3 pages)
12 June 2012Appointment of Miss Angelica Lourdes Fernandes as a member (4 pages)
12 June 2012Appointment of Labor57 Studio Limited as a member (3 pages)
12 June 2012Appointment of Oscar Andres Caicedo Murillo as a member (3 pages)
12 June 2012Appointment of Miss Angelica Lourdes Fernandes as a member (4 pages)
12 June 2012Appointment of Labor57 Studio Limited as a member (3 pages)
31 May 2012Termination of appointment of Nicholas Nicolaou as a member (1 page)
31 May 2012Termination of appointment of Nicholas Nicolaou as a member (1 page)
17 May 2012Incorporation of a limited liability partnership (5 pages)
17 May 2012Incorporation of a limited liability partnership (5 pages)