About

Registered Number: 04444851
Date of Incorporation: 22/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: 58 Thorpe Road, Norwich, Norfolk, NR1 1RY

 

Labella Enterprises Ltd was founded on 22 May 2002, it's status at Companies House is "Dissolved". There is one director listed as Labella, Mandie for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LABELLA, Mandie 22 May 2002 04 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
AR01 - Annual Return 12 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 01 June 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 26 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 08 June 2012
AR01 - Annual Return 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AA - Annual Accounts 23 June 2011
AA01 - Change of accounting reference date 23 June 2011
AD01 - Change of registered office address 01 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 17 May 2010
2.24B - N/A 08 April 2010
2.32B - N/A 08 April 2010
1.4 - Notice of completion of voluntary arrangement 22 December 2009
1.1 - Report of meeting approving voluntary arrangement 28 September 2009
287 - Change in situation or address of Registered Office 04 August 2009
2.24B - N/A 19 May 2009
2.23B - N/A 20 January 2009
2.16B - N/A 17 January 2009
2.17B - N/A 10 January 2009
2.12B - N/A 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 14 April 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 16 June 2005
225 - Change of Accounting Reference Date 22 September 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 14 August 2003
395 - Particulars of a mortgage or charge 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.