About

Registered Number: 04595728
Date of Incorporation: 20/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2017 (6 years and 8 months ago)
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Labour Source Ltd was founded on 20 November 2002 with its registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODWIN, Philip Leslie 05 September 2008 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
BARRACLIFFE, Andrew 31 July 2010 - 1
TAYLOR, David 11 August 2003 13 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 May 2017
4.68 - Liquidator's statement of receipts and payments 03 February 2017
4.68 - Liquidator's statement of receipts and payments 03 February 2016
4.68 - Liquidator's statement of receipts and payments 03 February 2015
4.68 - Liquidator's statement of receipts and payments 11 February 2014
4.68 - Liquidator's statement of receipts and payments 13 February 2013
4.68 - Liquidator's statement of receipts and payments 01 February 2012
RESOLUTIONS - N/A 22 December 2010
RESOLUTIONS - N/A 22 December 2010
4.20 - N/A 22 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2010
AD01 - Change of registered office address 09 December 2010
AP03 - Appointment of secretary 29 September 2010
TM02 - Termination of appointment of secretary 02 August 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 26 January 2010
TM01 - Termination of appointment of director 15 October 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
363a - Annual Return 03 May 2005
AA - Annual Accounts 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
225 - Change of Accounting Reference Date 08 June 2004
363a - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 06 December 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.