Company NameLabxpress Europe Ltd.
Company StatusDissolved
Company Number08644975
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTomas Jirasek
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCzech
StatusClosed
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressKoclirova 771
Praha 9
19800
Secretary NameForm Online Limited (Corporation)
StatusResigned
Appointed09 August 2013(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Tomas Jirasek
100.00%
Ordinary

Financials

Year2014
Net Worth£5,220
Cash£6,329
Current Liabilities£1,109

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
29 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
29 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
6 April 2014Termination of appointment of Form Online Limited as a secretary (1 page)
6 April 2014Termination of appointment of Form Online Limited as a secretary (1 page)
31 August 2013Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
31 August 2013Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)