Dissolved
Dissolved 2014-02-18
Company Information for LABWORKS LTD
182-194 UNION STREET, LONDON, SE1,
|
Company Registration Number
03691554
Private Limited Company
Dissolved Dissolved 2014-02-18 |
Company Name | |
---|---|
LABWORKS LTD | |
Legal Registered Office | |
182-194 UNION STREET LONDON | |
Company Number | 03691554 | |
---|---|---|
Date formed | 1999-01-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-02-18 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-04 11:18:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LABWORKS | EVERGREEN GARDENS Singapore 468895 | Dissolved | Company formed on the 2012-03-24 | |
LABWORKS & SUPPLIES PTE. LTD. | UBI AVENUE 1 Singapore 408934 | Active | Company formed on the 2008-09-13 | |
LABWORKS 121, LLC | C/O TRIPP SCOTT, PA. FORT LAUDERDALE FL 33301 | Active | Company formed on the 2016-03-09 | |
LABWORKS AUSTRALIA PTY LTD | VIC 3156 | Active | Company formed on the 1988-09-02 | |
LABWORKS DENTAL LABORATORY | 7677 N. MUSTANG ST. LAS VEGAS NV 89131 | Dissolved | Company formed on the 1995-11-15 | |
LABWORKS DESIGNS INC | Georgia | Unknown | ||
LABWORKS EQUIPMENT SERVICE INCORPORATED | California | Unknown | ||
LABWORKS International Design Limited | Active | Company formed on the 2010-12-17 | ||
LABWORKS INTERNATIONAL USA INC. | 1415 PANTHER LN STE 378 NAPLES FL 34109 | Active | Company formed on the 2017-02-07 | |
LABWORKS INTERNATIONAL USA INC | Delaware | Unknown | ||
LABWORKS INC | California | Unknown | ||
LABWORKS INCORPORATED | Michigan | UNKNOWN | ||
Labworks International Usa Inc | Indiana | Unknown | ||
LABWORKS KNIFE DESIGN LLC | 8050 SW CAPITOL HILL RD PORTLAND OR 97219 | Active | Company formed on the 2020-11-18 | |
LabWorks LLC | 9596 Metro Airport Ave 2nd Floor Broomfield CO 80021 | Voluntarily Dissolved | Company formed on the 2012-07-19 | |
LABWORKS LLC | Delaware | Unknown | ||
LABWORKS LLC | Delaware | Unknown | ||
LABWORKS LLC | North Carolina | Unknown | ||
LABWORKS LLC | Georgia | Unknown | ||
LABWORKS LLC | 5575 S. SEMORAN BLVD. ORLANDO FL 32822 | Active | Company formed on the 2020-12-10 |
Officer | Role | Date Appointed |
---|---|---|
MOSTAFA ALI |
||
ALEXANDER EDWARD CHESTERMAN |
||
STEPHEN MORANA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARC STOWELL |
Company Secretary | ||
DANIEL PAUL WINCHESTER |
Director | ||
ELAINE MARIE PHIPPS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSERTA HOME LIMITED | Director | 2009-08-07 | CURRENT | 2000-02-24 | Dissolved 2014-02-18 | |
BYTEPLAY LIMITED | Director | 2013-04-15 | CURRENT | 2006-04-12 | Dissolved 2014-02-18 | |
THE DIGITAL PROPERTY GROUP LIMITED | Director | 2013-04-15 | CURRENT | 1988-08-26 | Dissolved 2014-02-18 | |
UK PROPERTY SHOP LIMITED | Director | 2013-04-15 | CURRENT | 1999-07-09 | Dissolved 2014-02-18 | |
INTERNET PROPERTY FINDER LIMITED | Director | 2013-04-15 | CURRENT | 1996-12-31 | Dissolved 2016-04-12 | |
PROPERTYFINDER HOLDINGS LIMITED | Director | 2013-04-15 | CURRENT | 2000-02-24 | Dissolved 2016-04-12 | |
PROPERTYFINDER PUBLICATIONS LIMITED | Director | 2013-04-15 | CURRENT | 1992-12-01 | Dissolved 2016-04-12 | |
PROPERTYFINDER.CO.UK LIMITED | Director | 2013-04-15 | CURRENT | 2000-06-30 | Dissolved 2016-04-12 | |
SHERLOCK PUBLICATIONS LTD. | Director | 2013-04-15 | CURRENT | 1995-04-20 | Dissolved 2016-04-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MORANA | |
AP03 | SECRETARY APPOINTED MR MOSTAFA ALI | |
LATEST SOC | 21/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 04/01/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 15 KIDMORE ROAD CAVERSHAM READING BERKSHIRE RG4 7LR UNITED KINGDOM | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WINCHESTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW STOWELL | |
AP01 | DIRECTOR APPOINTED ALEXANDER EDWARD CHESTERMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM ADAM HOUSE 71 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BD | |
SH01 | 07/01/99 STATEMENT OF CAPITAL GBP 199 | |
AA01 | CURRSHO FROM 31/01/2011 TO 31/12/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL WINCHESTER / 22/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARC STOWELL / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREW STOWELL / 22/01/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 43 EDGEHILL STREET READING RG1 2PU | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/03/04 | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 75 ALPINE STREET READING BERKSHIRE RG1 2PY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 60 STAR ROAD CAVERSHAM READING RG4 5BE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 60 STAR ROAD CAVERSHAM READING RG4 5BE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LABWORKS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |