Dissolved 2015-10-20
Company Information for LAB ARCHITECTURE STUDIO LIMITED
69-73 THEOBALDS ROAD, LONDON, WC1X,
|
Company Registration Number
04187185
Private Limited Company
Dissolved Dissolved 2015-10-20 |
Company Name | |
---|---|
LAB ARCHITECTURE STUDIO LIMITED | |
Legal Registered Office | |
69-73 THEOBALDS ROAD LONDON | |
Company Number | 04187185 | |
---|---|---|
Date formed | 2001-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-10-20 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB805626436 |
Last Datalog update: | 2016-02-02 10:19:38 |
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 | ||
---|---|---|---|---|
LAB ARCHITECTURE STUDIO PTY LTD | VIC 3000 | Active | Company formed on the 1997-08-26 |
Officer | Role | Date Appointed |
---|---|---|
LEE ASSOCIATES (SECRETARIES) LIMITED |
||
DONALD LESLIE BATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER FREDERICK DAVIDSON |
Director | ||
PAMELA FRANCES LEWIS |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL YACHT LTD | Company Secretary | 2018-08-01 | CURRENT | 2016-10-31 | Active | |
AA AND 9A LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
9A AND ANT LIMITED | Company Secretary | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
ZAHA HADID HOLDINGS LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2005-11-18 | Active | |
P.D.P. FREIGHT SERVICES LIMITED | Company Secretary | 2015-01-02 | CURRENT | 1985-06-20 | Active | |
B S PROPERTY INVESTMENTS LIMITED | Company Secretary | 2014-10-09 | CURRENT | 1999-09-16 | Active | |
WAYS OF EATING LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
KATHRYN FINDLAY LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2004-07-15 | Dissolved 2017-06-13 | |
DEMESNE PROPERTIES LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
JACAMI LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2007-10-31 | Dissolved 2017-01-24 | |
MTM RESEARCH LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2009-11-14 | Active - Proposal to Strike off | |
MTM LONDON LTD | Company Secretary | 2012-05-24 | CURRENT | 2004-01-26 | Active | |
VAROOSH LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2011-10-12 | Dissolved 2015-05-26 | |
ZAHA HADID (SERVICES) LIMITED | Company Secretary | 2010-06-23 | CURRENT | 2008-09-10 | Active | |
STAR SPANGLE LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Active | |
CBS DARTFORD LIMITED | Company Secretary | 2010-03-26 | CURRENT | 2009-03-26 | Active | |
F1 MASTERS LIMITED | Company Secretary | 2009-11-25 | CURRENT | 2007-08-14 | Active | |
MEWS MEDIA FACILITY LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-17 | Dissolved 2016-07-20 | |
MEWS POST PRODUCTION GROUP LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2008-12-12 | Dissolved 2014-08-28 | |
B. K. FILMS LIMITED | Company Secretary | 2009-06-04 | CURRENT | 2009-06-02 | Dissolved 2015-04-07 | |
FESTIVAL JV LIMITED | Company Secretary | 2009-05-19 | CURRENT | 2009-05-19 | Dissolved 2016-06-14 | |
THE MAGNUM PHOTOS FOUNDATION | Company Secretary | 2009-01-21 | CURRENT | 2007-03-26 | Active | |
HORDEN CHERRY LEE LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
MET ACADEMY STUDIO INTERNATIONAL LIMITED | Company Secretary | 2008-10-19 | CURRENT | 2008-06-09 | Active - Proposal to Strike off | |
ZAHA HADID (ITALY) LIMITED | Company Secretary | 2008-09-22 | CURRENT | 2008-09-10 | Active | |
11 A.M. LIMITED | Company Secretary | 2008-09-10 | CURRENT | 2008-09-10 | Dissolved 2014-05-20 | |
HUB HOLDINGS LIMITED | Company Secretary | 2008-08-26 | CURRENT | 2008-08-26 | Active | |
MAGNUM PHOTOS LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1985-07-22 | Active | |
JUICE COMMUNICATIONS CORP LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2015-01-16 | |
MAI STUDIO LIMITED | Company Secretary | 2007-11-17 | CURRENT | 2006-11-17 | Active | |
FUNDAMENTALS NETWORKS LTD | Company Secretary | 2007-10-31 | CURRENT | 2007-10-24 | Active | |
STUDIO EGRET WEST LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
ZAHA HADID DESIGN LIMITED | Company Secretary | 2007-01-10 | CURRENT | 2006-12-05 | Active | |
COURT CONSTRUCTION LIMITED | Company Secretary | 2006-12-06 | CURRENT | 1994-10-05 | Dissolved 2015-05-19 | |
RUSSELL JONES LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2001-04-11 | Active | |
HAKUNA MATATA LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Active | |
BREAKFREE HOLIDAYS LIMITED | Company Secretary | 2006-03-23 | CURRENT | 2006-03-23 | Active | |
HORDEN CHERRY LEE ARCHITECTS LIMITED | Company Secretary | 2005-11-09 | CURRENT | 1999-06-10 | Active | |
BONAFIED LIMITED | Company Secretary | 2005-10-13 | CURRENT | 2005-09-21 | Active | |
SUBSTANCE QI LIMITED | Company Secretary | 2005-06-06 | CURRENT | 2005-05-19 | Active | |
DESIGNPM LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
CONSTRUCTIVE COLLABORATION LTD | Company Secretary | 2004-04-01 | CURRENT | 1998-04-23 | Active | |
SAFFRON TRADING LIMITED | Company Secretary | 2004-03-23 | CURRENT | 1994-03-24 | Active - Proposal to Strike off | |
AMUM LIMITED | Company Secretary | 2002-12-25 | CURRENT | 2000-12-27 | Active | |
MET STUDIO DESIGN LIMITED | Company Secretary | 2001-10-12 | CURRENT | 1998-10-14 | Active | |
LEE ASSOCIATES AUDIT LIMITED | Company Secretary | 2001-06-13 | CURRENT | 2000-10-13 | Active - Proposal to Strike off | |
PROPELLER PR AND CONTENT LTD | Company Secretary | 2000-02-14 | CURRENT | 2000-02-03 | Active | |
GUMUCHDJIAN ASSOCIATES LIMITED | Company Secretary | 1998-11-05 | CURRENT | 1998-10-27 | Dissolved 2018-05-29 | |
HEXAGONE LIMITED | Company Secretary | 1997-02-04 | CURRENT | 1997-01-17 | Active | |
BRAND NEW LIMITED | Company Secretary | 1995-07-07 | CURRENT | 1994-04-25 | Active | |
CORINNE FLEMING ASSOCIATES LIMITED | Company Secretary | 1995-03-17 | CURRENT | 1994-11-25 | Dissolved 2014-04-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/14 FULL LIST | |
AR01 | 26/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/03/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON | |
AR01 | 26/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD LESLIE BATES / 02/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK DAVIDSON / 02/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 10/02/2011 | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK DAVIDSON / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD LESLIE BATES / 26/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 26/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 19 GOODGE STREET LONDON W1T 2PH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 19 GOODGE STREET LONDON W1T 2PH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-07-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
MUSEUM OF BRISTOL PHASE 2 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LAB ARCHITECTURE STUDIO LIMITED | Event Date | 2012-07-24 |
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. |