About

Registered Number: 06247281
Date of Incorporation: 15/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 2 months ago)
Registered Address: The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP,

 

Laborie Medical Technologies Europe Ltd was registered on 15 May 2007 with its registered office in Coventry, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURSTENBERG, Holger Christian Wilhelm 01 July 2015 - 1
ELLACOTT, Brian 08 October 2013 03 October 2017 1
LABORIE, Jacques Robert 15 May 2007 08 October 2013 1
LABORIE, Raymond George Yves 15 May 2007 10 May 2012 1
RZEPKA, Anthony 07 July 2014 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
EARLEY JR, Robert Eugene 31 March 2016 26 October 2016 1
STIMPSON, Jeremy Guy 03 December 2014 31 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 20 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 21 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
SH01 - Return of Allotment of shares 08 January 2018
RESOLUTIONS - N/A 22 December 2017
SH19 - Statement of capital 22 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2017
CAP-SS - N/A 22 December 2017
AA01 - Change of accounting reference date 21 December 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 04 August 2017
PSC07 - N/A 14 July 2017
PSC02 - N/A 14 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 08 May 2017
DISS40 - Notice of striking-off action discontinued 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AP01 - Appointment of director 17 January 2017
AD01 - Change of registered office address 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
MR04 - N/A 23 September 2016
AR01 - Annual Return 08 June 2016
AP03 - Appointment of secretary 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
AA - Annual Accounts 21 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 15 December 2014
CH01 - Change of particulars for director 10 December 2014
TM01 - Termination of appointment of director 03 December 2014
AP03 - Appointment of secretary 03 December 2014
TM02 - Termination of appointment of secretary 03 December 2014
RESOLUTIONS - N/A 23 September 2014
SH01 - Return of Allotment of shares 23 September 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 18 August 2014
CH03 - Change of particulars for secretary 21 May 2014
AP01 - Appointment of director 21 May 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 20 March 2014
RESOLUTIONS - N/A 13 February 2014
MEM/ARTS - N/A 13 February 2014
MR01 - N/A 05 February 2014
AA - Annual Accounts 24 December 2013
MR04 - N/A 12 November 2013
MR04 - N/A 12 November 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
TM01 - Termination of appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 10 July 2009
AA - Annual Accounts 07 July 2009
MISC - Miscellaneous document 06 July 2009
363a - Annual Return 09 June 2009
363a - Annual Return 01 September 2008
395 - Particulars of a mortgage or charge 07 May 2008
395 - Particulars of a mortgage or charge 01 March 2008
395 - Particulars of a mortgage or charge 13 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2014 Fully Satisfied

N/A

Guarantee 11 July 2012 Fully Satisfied

N/A

Debenture 11 July 2012 Fully Satisfied

N/A

Debenture 14 February 2008 Fully Satisfied

N/A

Rent deposit deed 01 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.