THE SEARCH LAB LTD
Overview
Company Name | THE SEARCH LAB LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05302987 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE SEARCH LAB LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE SEARCH LAB LTD located?
Registered Office Address | c/o NETBOOSTER UK LTD 21st Floor Portland House Bressenden Place SW1E 5BH London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE SEARCH LAB LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for THE SEARCH LAB LTD?
Annual Return |
|
---|
What are the latest filings for THE SEARCH LAB LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Emmanuel Arendarczyk as a director on Jul 30, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Roy Crowe as a director on Jul 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Elizabeth Mary Chandler as a director on Jul 19, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raphael Sebastian Zier as a director on Jun 27, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Mr Jonathan Roy Crowe as a director on May 03, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nils Helge George Karlsson as a director on Feb 28, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 21st Floor Portland House Stag Place Bressenden Street London SW1E 5BH United Kingdom on Dec 17, 2012 | 2 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Christopher David Simpson as a secretary on Jun 22, 2012 | 2 pages | TM02 | ||||||||||
Termination of appointment of Christopher David Simpson as a director on Jun 22, 2012 | 2 pages | TM01 | ||||||||||
Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on Mar 05, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Christopher David Simpson as a secretary on Feb 28, 2012 | 2 pages | AP03 | ||||||||||
Appointment of Raphael Sebastian Zier as a director on Dec 20, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Christopher David Simpson as a director on Dec 20, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nils Erik Petter Skansberg as a director on Dec 20, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Goodwille Limited as a secretary on Dec 20, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sten Urban GillstraM* as a director on Dec 20, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Nils Helge George Karlsson as a director on Dec 20, 2011 | 2 pages | AP01 | ||||||||||
Who are the officers of THE SEARCH LAB LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARENDARCZYK, Emmanuel | Director | c/o Netbooster Uk Ltd Bressenden Place SW1E 5BH London 21st Floor Portland House | England | French | Uk Country Manager | 189761840001 | ||||
CHANDLER, Elizabeth Mary | Director | c/o Netbooster Uk Ltd Bressenden Place SW1E 5BH London 21st Floor Portland House | England | British | Chief Financial Officer | 180103580001 | ||||
LANGSTON, Richard Douglas | Secretary | 3 Crecy Close RG41 3UZ Wokingham Berkshire | English | 35550000001 | ||||||
SIMPSON, Christopher David | Secretary | Ritchie Close Maidenbower RH10 7NA Crawley 9 West Sussex United Kingdom | 167236510001 | |||||||
GOODWILLE LIMITED | Secretary | St James House 13 Kensington Square W8 5HD London | 78363800011 | |||||||
AUKIM, Jennifer Rose | Director | Oakland Close RH13 6RU Horsham 6 West Sussex | United Kingdom | British | Director | 29061730001 | ||||
BRIGDEN, James Robert | Director | 37 Buckley Road NW6 7LY London | United Kingdom | British | Director | 100120200001 | ||||
CONROY, Simon Michael | Director | 24 Acorn Close Penwortham PR1 0UQ Preston Lancashire | British | Director | 69654840002 | |||||
COOPER, William Charles Christie | Director | B21 Albion Riverside Hester Road SW11 4AP London | United Kingdom | British | Chief Executive Officer | 121242540002 | ||||
CROWE, Jonathan Roy | Director | c/o Netbooster Uk Ltd Bressenden Place SW1E 5BH London 21st Floor Portland House | England | British | Uk Country Manager | 178518650001 | ||||
FULFORD, Alison Carmel | Director | 62 Hall Carr Lane Longton PR4 5JL Preston Coopers Cottage Lancashire United Kingdom | United Kingdom | British | Director | 132532150001 | ||||
GILLSTRA*M, Sten Urban | Director | SE-167 63 Bromma Lunkentusva*Gen 18 Sweden | Sweden | Swedish | Ceo | 149623440001 | ||||
HYNES, Nicholas Anthony | Director | 1 Rusholme Road Putney SW15 3JX London | British | Director | 56676750002 | |||||
KARLSSON, Nils Helge George | Director | 371 64 Silltruvtv Lyckeby 33 Sweden | Sweden | Swedish | Director | 166502000001 | ||||
LINDBERG, Bjorn Arne | Director | Viken Sillörsgränd 5 260 40 Sweden | Swedish | Chief Operating Officer | 135762610002 | |||||
LUNDQUIST, Erik Niklas | Director | 113 62 Stockholm Gästrikegatan 8 Sweden | Swedish | General Counsel | 121242530001 | |||||
NORBERG, Thord Elis | Director | 192 55 Sollentuna Borgva*Gen 16a Sweden | Swedish | Chief Financial Officer | 146796750001 | |||||
RUST, Stephen Andrew | Director | 12 Courtenay Square SE11 5PG London | British | Chartered Accountant | 68021460003 | |||||
SEIFERT, Casper Leopold Erik | Director | 133 36 Saltjsobaden Gokvagen 12 Sweden | Swedish | Chief Financial Officer | 135762110001 | |||||
SIMPSON, Christopher David | Director | Ritchie Close Maidenbower RH10 7NA Crawley 9 West Sussex United Kingdom | England | British | Director | 174361190002 | ||||
SKANSBERG, Nils Erik Petter | Director | Stora Gatan 37 Sigtuna 193 30 Sweden | Sweden | Swedish | Cfo | 155727290001 | ||||
THOMAS, Anna Elizabeth | Director | Llanfilo King Lane SO20 8JQ Over Wallop Hampshire | British | Marketing Consultant | 101596580001 | |||||
ZIER, Raphael Sebastian | Director | 69 Princes Gate SW7 2PA London Flat 11 United Kingdom | United Kingdom | French | Director | 166546180001 |
Does THE SEARCH LAB LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 19, 2006 Delivered On Feb 06, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Created On Jan 19, 2006 Delivered On Feb 02, 2006 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0