Company NameLabour Force London Ltd
Company StatusDissolved
Company Number07271495
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Victor Thomas Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
Director NameMr Victor Thomas Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Friars Wharf
Green Lane
Gateshead
Tyne And Wear
NE10 0QX
Director NameMr Darren McKie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Friars Wharf
Green Lane
Gateshead
Tyne And Wear
NE10 0QX

Location

Registered Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Victor Short
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
22 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(3 pages)
22 August 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 22 August 2014 (1 page)
22 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(3 pages)
22 August 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 22 August 2014 (1 page)
22 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(3 pages)
26 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1,000
(3 pages)
5 June 2013Termination of appointment of Darren Mckie as a director (1 page)
5 June 2013Appointment of Mr Victor Thomas Short as a director (2 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1,000
(3 pages)
5 June 2013Termination of appointment of Darren Mckie as a director (1 page)
5 June 2013Appointment of Mr Victor Thomas Short as a director (2 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1,000
(3 pages)
26 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 November 2012Appointment of Mr Darren Mckie as a director (2 pages)
12 November 2012Appointment of Mr Darren Mckie as a director (2 pages)
11 November 2012Termination of appointment of Victor Short as a director (1 page)
11 November 2012Termination of appointment of Victor Short as a director (1 page)
24 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
30 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
5 April 2011Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ England on 5 April 2011 (1 page)
5 April 2011Director's details changed for Mr Victor Short on 31 March 2011 (2 pages)
5 April 2011Director's details changed for Mr Victor Short on 31 March 2011 (2 pages)
5 April 2011Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ England on 5 April 2011 (1 page)
2 June 2010Incorporation (21 pages)
2 June 2010Incorporation (21 pages)