Company NameLab 103 Ltd
Company StatusDissolved
Company Number07435290
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)
Previous NameF4Shone Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David  Ralph Fuller
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RolePart 2 Architect
Country of ResidenceUnited Kingdom
Correspondence Address16 Mayfield Crescent
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0NQ
Secretary NameMr David  Ralph Fuller
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mayfield Crescent
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0NQ
Director NameMiss Victoria Louise McAlpin
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 28 November 2017)
RoleInterior Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1, 60 Parkhill Road
London
NW3 2YT

Location

Registered Address16 Mayfield Crescent
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0NQ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaYarm

Shareholders

1 at £1David Ralph Fuller
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (3 pages)
31 August 2017Application to strike the company off the register (3 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 December 2014Secretary's details changed for {officer_name} (1 page)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
3 December 2014Secretary's details changed (1 page)
3 December 2014Secretary's details changed (1 page)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
31 August 2014Appointment of Miss Victoria Louise Mcalpin as a director on 10 March 2014 (2 pages)
31 August 2014Appointment of Miss Victoria Louise Mcalpin as a director on 10 March 2014 (2 pages)
31 August 2014Secretary's details changed for Mr David Ralph Fuller on 31 August 2014 (1 page)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 August 2014Secretary's details changed for Mr David Ralph Fuller on 31 August 2014 (1 page)
18 March 2014Company name changed F4SHONE LTD\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Company name changed F4SHONE LTD\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(4 pages)
30 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(4 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
27 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
27 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
10 November 2010Incorporation (23 pages)
10 November 2010Incorporation (23 pages)