About

Registered Number: 04106883
Date of Incorporation: 08/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2015 (8 years and 11 months ago)
Registered Address: Churchfield Business Park, Churchfield Road, Sudbury, Suffolk, CO10 2YF

 

Based in Suffolk, Labix Diagnostics (UK) Ltd was established in 2000, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Wilson, Susan Frances, Cook, Bridget Ann, Doyle, Christine Ellen for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Susan Frances 17 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COOK, Bridget Ann 26 March 2001 01 January 2011 1
DOYLE, Christine Ellen 08 November 2000 26 March 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2015
L64.07 - Release of Official Receiver 17 February 2015
F10.2 - N/A 07 January 2015
F10.2 - N/A 04 March 2014
COCOMP - Order to wind up 03 April 2013
LQ01 - Notice of appointment of receiver or manager 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 30 October 2009
395 - Particulars of a mortgage or charge 26 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 01 December 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
225 - Change of Accounting Reference Date 18 October 2007
AA - Annual Accounts 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 21 June 2006
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 13 December 2005
AA - Annual Accounts 18 November 2005
363a - Annual Return 10 November 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 01 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 22 January 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 10 March 2003
363s - Annual Return 12 February 2002
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
395 - Particulars of a mortgage or charge 12 February 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
NEWINC - New incorporation documents 08 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 March 2009 Outstanding

N/A

Debenture 16 December 2005 Outstanding

N/A

Debenture 09 December 2005 Outstanding

N/A

Deed of charge over credit balances 03 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.