Company NameThe License:Lab Limited
Company StatusDissolved
Company Number05532818
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Hamilton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address1 Ravel Avenue
Witham
CM8 1QB
Director NameMr Douglas Howard Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2007(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 21 January 2014)
RoleChartered Accounant
Country of ResidenceEngland
Correspondence Address129 Station Avenue
Wickford
Essex
SS11 7AY
Secretary NameHelen Jane Hamilton
NationalityBritish
StatusClosed
Appointed10 November 2007(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address1 Ravel Avenue
Witham
CM8 1QB
Director NameMr Andrew Sean Ratcliffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak View
Whatlington
Battle
East Sussex
TN33 0NL
Secretary NameAndrea Kaye Ratcliffe
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOak View
Whatlington
Battle
East Sussex
TN33 0NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJosephs Barn Woodend Farm
Hatfield Road
Witham
Essex
CM8 1EH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling

Shareholders

100 at £1Relative Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
27 September 2013Application to strike the company off the register (3 pages)
30 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 May 2013Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 9 May 2013 (1 page)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(5 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
3 September 2009Return made up to 10/08/09; full list of members (3 pages)
3 September 2009Return made up to 10/08/09; full list of members (3 pages)
24 April 2009Accounts made up to 31 March 2009 (4 pages)
24 April 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 October 2008Accounts made up to 31 March 2008 (4 pages)
10 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
10 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
3 September 2008Return made up to 10/08/08; full list of members (4 pages)
3 September 2008Return made up to 10/08/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 November 2007Registered office changed on 15/11/07 from: 26 high street battle east sussex TN33 0EA (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 26 high street battle east sussex TN33 0EA (1 page)
5 September 2007Return made up to 10/08/07; full list of members (2 pages)
5 September 2007Return made up to 10/08/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 September 2006Return made up to 10/08/06; full list of members (2 pages)
8 September 2006Return made up to 10/08/06; full list of members (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
21 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
21 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
10 August 2005Incorporation (16 pages)
10 August 2005Incorporation (16 pages)