THE SEARCH LAB LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE SEARCH LAB LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05302987
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE SEARCH LAB LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for THE SEARCH LAB LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for THE SEARCH LAB LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Appointment of Mr Emmanuel Arendarczyk as a director on Jul 30, 2014

    2 pagesAP01

    Termination of appointment of Jonathan Roy Crowe as a director on Jul 30, 2014

    1 pagesTM01

    Annual return made up to Dec 15, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP .01
    SH01

    Appointment of Ms Elizabeth Mary Chandler as a director on Jul 19, 2013

    2 pagesAP01

    Termination of appointment of Raphael Sebastian Zier as a director on Jun 27, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Appointment of Mr Jonathan Roy Crowe as a director on May 03, 2013

    2 pagesAP01

    Termination of appointment of Nils Helge George Karlsson as a director on Feb 28, 2013

    1 pagesTM01

    Annual return made up to Dec 15, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 21st Floor Portland House Stag Place Bressenden Street London SW1E 5BH United Kingdom on Dec 17, 2012

    2 pagesAD01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Termination of appointment of Christopher David Simpson as a secretary on Jun 22, 2012

    2 pagesTM02

    Termination of appointment of Christopher David Simpson as a director on Jun 22, 2012

    2 pagesTM01

    Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on Mar 05, 2012

    1 pagesAD01

    Appointment of Christopher David Simpson as a secretary on Feb 28, 2012

    2 pagesAP03

    Appointment of Raphael Sebastian Zier as a director on Dec 20, 2011

    2 pagesAP01

    Appointment of Christopher David Simpson as a director on Dec 20, 2011

    2 pagesAP01

    Termination of appointment of Nils Erik Petter Skansberg as a director on Dec 20, 2011

    1 pagesTM01

    Termination of appointment of Goodwille Limited as a secretary on Dec 20, 2011

    1 pagesTM02

    Termination of appointment of Sten Urban GillstraM* as a director on Dec 20, 2011

    1 pagesTM01

    Appointment of Nils Helge George Karlsson as a director on Dec 20, 2011

    2 pagesAP01

    Who are the officers of THE SEARCH LAB LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARENDARCZYK, Emmanuel
    c/o Netbooster Uk Ltd
    Bressenden Place
    SW1E 5BH London
    21st Floor Portland House
    Director
    c/o Netbooster Uk Ltd
    Bressenden Place
    SW1E 5BH London
    21st Floor Portland House
    EnglandFrenchUk Country Manager189761840001
    CHANDLER, Elizabeth Mary
    c/o Netbooster Uk Ltd
    Bressenden Place
    SW1E 5BH London
    21st Floor Portland House
    Director
    c/o Netbooster Uk Ltd
    Bressenden Place
    SW1E 5BH London
    21st Floor Portland House
    EnglandBritishChief Financial Officer180103580001
    LANGSTON, Richard Douglas
    3 Crecy Close
    RG41 3UZ Wokingham
    Berkshire
    Secretary
    3 Crecy Close
    RG41 3UZ Wokingham
    Berkshire
    English35550000001
    SIMPSON, Christopher David
    Ritchie Close
    Maidenbower
    RH10 7NA Crawley
    9
    West Sussex
    United Kingdom
    Secretary
    Ritchie Close
    Maidenbower
    RH10 7NA Crawley
    9
    West Sussex
    United Kingdom
    167236510001
    GOODWILLE LIMITED
    St James House
    13 Kensington Square
    W8 5HD London
    Secretary
    St James House
    13 Kensington Square
    W8 5HD London
    78363800011
    AUKIM, Jennifer Rose
    Oakland Close
    RH13 6RU Horsham
    6
    West Sussex
    Director
    Oakland Close
    RH13 6RU Horsham
    6
    West Sussex
    United KingdomBritishDirector29061730001
    BRIGDEN, James Robert
    37 Buckley Road
    NW6 7LY London
    Director
    37 Buckley Road
    NW6 7LY London
    United KingdomBritishDirector100120200001
    CONROY, Simon Michael
    24 Acorn Close
    Penwortham
    PR1 0UQ Preston
    Lancashire
    Director
    24 Acorn Close
    Penwortham
    PR1 0UQ Preston
    Lancashire
    BritishDirector69654840002
    COOPER, William Charles Christie
    B21 Albion Riverside Hester Road
    SW11 4AP London
    Director
    B21 Albion Riverside Hester Road
    SW11 4AP London
    United KingdomBritishChief Executive Officer121242540002
    CROWE, Jonathan Roy
    c/o Netbooster Uk Ltd
    Bressenden Place
    SW1E 5BH London
    21st Floor Portland House
    Director
    c/o Netbooster Uk Ltd
    Bressenden Place
    SW1E 5BH London
    21st Floor Portland House
    EnglandBritishUk Country Manager178518650001
    FULFORD, Alison Carmel
    62 Hall Carr Lane
    Longton
    PR4 5JL Preston
    Coopers Cottage
    Lancashire
    United Kingdom
    Director
    62 Hall Carr Lane
    Longton
    PR4 5JL Preston
    Coopers Cottage
    Lancashire
    United Kingdom
    United KingdomBritishDirector132532150001
    GILLSTRA*M, Sten Urban
    SE-167 63 Bromma
    Lunkentusva*Gen 18
    Sweden
    Director
    SE-167 63 Bromma
    Lunkentusva*Gen 18
    Sweden
    SwedenSwedishCeo149623440001
    HYNES, Nicholas Anthony
    1 Rusholme Road
    Putney
    SW15 3JX London
    Director
    1 Rusholme Road
    Putney
    SW15 3JX London
    BritishDirector56676750002
    KARLSSON, Nils Helge George
    371 64
    Silltruvtv
    Lyckeby
    33
    Sweden
    Director
    371 64
    Silltruvtv
    Lyckeby
    33
    Sweden
    SwedenSwedishDirector166502000001
    LINDBERG, Bjorn Arne
    Viken
    Sillörsgränd 5
    260 40
    Sweden
    Director
    Viken
    Sillörsgränd 5
    260 40
    Sweden
    SwedishChief Operating Officer135762610002
    LUNDQUIST, Erik Niklas
    113 62 Stockholm
    Gästrikegatan 8
    Sweden
    Director
    113 62 Stockholm
    Gästrikegatan 8
    Sweden
    SwedishGeneral Counsel121242530001
    NORBERG, Thord Elis
    192 55 Sollentuna
    Borgva*Gen 16a
    Sweden
    Director
    192 55 Sollentuna
    Borgva*Gen 16a
    Sweden
    SwedishChief Financial Officer146796750001
    RUST, Stephen Andrew
    12 Courtenay Square
    SE11 5PG London
    Director
    12 Courtenay Square
    SE11 5PG London
    BritishChartered Accountant68021460003
    SEIFERT, Casper Leopold Erik
    133 36 Saltjsobaden
    Gokvagen 12
    Sweden
    Director
    133 36 Saltjsobaden
    Gokvagen 12
    Sweden
    SwedishChief Financial Officer135762110001
    SIMPSON, Christopher David
    Ritchie Close
    Maidenbower
    RH10 7NA Crawley
    9
    West Sussex
    United Kingdom
    Director
    Ritchie Close
    Maidenbower
    RH10 7NA Crawley
    9
    West Sussex
    United Kingdom
    EnglandBritishDirector174361190002
    SKANSBERG, Nils Erik Petter
    Stora Gatan 37
    Sigtuna
    193 30
    Sweden
    Director
    Stora Gatan 37
    Sigtuna
    193 30
    Sweden
    SwedenSwedishCfo155727290001
    THOMAS, Anna Elizabeth
    Llanfilo
    King Lane
    SO20 8JQ Over Wallop
    Hampshire
    Director
    Llanfilo
    King Lane
    SO20 8JQ Over Wallop
    Hampshire
    BritishMarketing Consultant101596580001
    ZIER, Raphael Sebastian
    69
    Princes Gate
    SW7 2PA London
    Flat 11
    United Kingdom
    Director
    69
    Princes Gate
    SW7 2PA London
    Flat 11
    United Kingdom
    United KingdomFrenchDirector166546180001

    Does THE SEARCH LAB LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 06, 2006Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 02, 2006Registration of a charge (395)

    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