About

Registered Number: 04603439
Date of Incorporation: 28/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 11 months ago)
Registered Address: Unit 2 Malmo Park, Stockholm Road Sutton Fields, Industrial Estate Hull, Humberside, HU7 0XW

 

Founded in 2002, Lab Furnishings (UK) Ltd has its registered office in Industrial Estate Hull, Humberside, it has a status of "Dissolved". We don't currently know the number of employees at Lab Furnishings (UK) Ltd. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Richard John 25 February 2003 17 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2016
DISS16(SOAS) - N/A 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
DISS16(SOAS) - N/A 03 March 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
GAZ1 - First notification of strike-off action in London Gazette 30 January 2007
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363a - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 08 July 2005
225 - Change of Accounting Reference Date 04 July 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
287 - Change in situation or address of Registered Office 24 March 2005
363s - Annual Return 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
287 - Change in situation or address of Registered Office 17 April 2004
363s - Annual Return 14 January 2004
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
123 - Notice of increase in nominal capital 27 June 2003
395 - Particulars of a mortgage or charge 02 May 2003
395 - Particulars of a mortgage or charge 26 April 2003
CERTNM - Change of name certificate 24 April 2003
395 - Particulars of a mortgage or charge 23 April 2003
CERTNM - Change of name certificate 04 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
225 - Change of Accounting Reference Date 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2003 Outstanding

N/A

Assignment of keyman life policy 14 April 2003 Outstanding

N/A

Debenture 14 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.