Company NameLabiq Limited
Company StatusDissolved
Company Number07714971
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date10 May 2015 (8 years, 11 months ago)
Previous NamesSnowdeck Ltd. and Arbutus Investments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Gowans
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 10 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMrs Lesley Ann Gowans
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 10 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Secretary NameKBS Corporate Services (Corporation)
StatusResigned
Appointed04 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 04 January 2012)
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Lesley Gowans
50.00%
Ordinary
50 at £1Neil Gowans
50.00%
Ordinary

Financials

Year2014
Net Worth£170,095
Cash£212,393
Current Liabilities£42,599

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2015Final Gazette dissolved following liquidation (1 page)
10 May 2015Final Gazette dissolved following liquidation (1 page)
10 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Return of final meeting in a members' voluntary winding up (9 pages)
10 February 2015Return of final meeting in a members' voluntary winding up (9 pages)
18 July 2014Registered office address changed from 16 John Bardshaw Court Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from 16 John Bardshaw Court Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB on 18 July 2014 (2 pages)
16 July 2014Declaration of solvency (3 pages)
16 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Declaration of solvency (3 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
17 May 2013Director's details changed for Mrs Lesley Anne Gowans on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Mrs Lesley Anne Gowans on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Neil Gowans on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Neil Gowans on 16 May 2013 (2 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
19 December 2012Change of name notice (2 pages)
19 December 2012Change of name notice (2 pages)
19 December 2012Company name changed arbutus investments LTD\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
19 December 2012Company name changed arbutus investments LTD\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
5 December 2012Registered office address changed from C/O Kbs Partnership Llp Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O Kbs Partnership Llp Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O Kbs Partnership Llp Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 5 December 2012 (1 page)
18 April 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
18 April 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
29 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
(3 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
29 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
(3 pages)
29 February 2012Appointment of Mrs Lesley Anne Gowans as a director on 24 February 2012 (2 pages)
29 February 2012Appointment of Mrs Lesley Anne Gowans as a director on 24 February 2012 (2 pages)
6 January 2012Termination of appointment of Steve Thomas Grindrod as a director on 4 January 2012 (1 page)
6 January 2012Appointment of Mr Neil Gowans as a director on 4 January 2012 (2 pages)
6 January 2012Termination of appointment of Kbs Corporate Services as a secretary on 4 January 2012 (1 page)
6 January 2012Termination of appointment of Steve Thomas Grindrod as a director on 4 January 2012 (1 page)
6 January 2012Appointment of Mr Neil Gowans as a director on 4 January 2012 (2 pages)
6 January 2012Appointment of Mr Neil Gowans as a director on 4 January 2012 (2 pages)
6 January 2012Termination of appointment of Kbs Corporate Services as a secretary on 4 January 2012 (1 page)
6 January 2012Termination of appointment of Kbs Corporate Services as a secretary on 4 January 2012 (1 page)
6 January 2012Termination of appointment of Steve Thomas Grindrod as a director on 4 January 2012 (1 page)
24 November 2011Company name changed snowdeck LTD.\certificate issued on 24/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-01
(3 pages)
24 November 2011Company name changed snowdeck LTD.\certificate issued on 24/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-01
(3 pages)
4 October 2011Appointment of Kbs Corporate Services as a secretary on 4 October 2011 (2 pages)
4 October 2011Termination of appointment of Robert Stephen Kelford as a director on 4 October 2011 (1 page)
4 October 2011Appointment of Mr Steven Grindrod as a director on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 4 October 2011 (1 page)
4 October 2011Appointment of Kbs Corporate Services as a secretary on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 4 October 2011 (1 page)
4 October 2011Appointment of Kbs Corporate Services as a secretary on 4 October 2011 (2 pages)
4 October 2011Termination of appointment of Robert Stephen Kelford as a director on 4 October 2011 (1 page)
4 October 2011Appointment of Mr Steven Grindrod as a director on 4 October 2011 (2 pages)
4 October 2011Appointment of Mr Steven Grindrod as a director on 4 October 2011 (2 pages)
4 October 2011Termination of appointment of Robert Stephen Kelford as a director on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 4 October 2011 (1 page)
22 July 2011Incorporation (36 pages)
22 July 2011Incorporation (36 pages)