About

Registered Number: 04652840
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: Fox Hill End, Brick Hill, Chobham, Woking, GU24 8TH

 

Based in Woking, Label Labs Ltd was registered on 30 January 2003, it's status at Companies House is "Dissolved". The current directors of the organisation are Mayston, Richard David, Tarbox, David John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYSTON, Richard David 19 February 2003 27 January 2004 1
TARBOX, David John 19 February 2003 27 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 24 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 27 October 2012
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 26 February 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 24 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
MISC - Miscellaneous document 22 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
CERTNM - Change of name certificate 12 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.