LONDON LABELS LIMITED

Hellopages » Greater London » Barnet » NW11 7PE

Company number 02826337
Status Active - Proposal to Strike off
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address 923 FINCHLEY ROAD, LONDON, NW11 7PE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-08-22 GBP 100 . The most likely internet sites of LONDON LABELS LIMITED are www.londonlabels.co.uk, and www.london-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.5 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Labels Limited is a Private Limited Company. The company registration number is 02826337. London Labels Limited has been working since 11 June 1993. The present status of the company is Active - Proposal to Strike off. The registered address of London Labels Limited is 923 Finchley Road London Nw11 7pe. . BRENNER, Derek Bruce is a Director of the company. NOLAN, Stephen Robert is a Director of the company. Secretary JODY ASSOCIATES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NOLAN, Stephen Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BRENNER, Derek Bruce
Appointed Date: 10 August 2001
84 years old

Director
NOLAN, Stephen Robert
Appointed Date: 01 June 2011
61 years old

Resigned Directors

Secretary
JODY ASSOCIATES LIMITED
Resigned: 01 March 2016
Appointed Date: 11 June 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 June 1993
Appointed Date: 11 June 1993

Director
NOLAN, Stephen Robert
Resigned: 10 August 2001
Appointed Date: 11 June 1993
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 June 1993
Appointed Date: 11 June 1993

LONDON LABELS LIMITED Events

10 Jan 2017
Compulsory strike-off action has been suspended
20 Dec 2016
First Gazette notice for compulsory strike-off
22 Aug 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100

07 Jun 2016
Compulsory strike-off action has been discontinued
06 Jun 2016
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

...
... and 55 more events
13 Jul 1993
Ad 11/06/93--------- £ si 98@1=98 £ ic 2/100

13 Jul 1993
Accounting reference date notified as 31/07

27 Jun 1993
Secretary resigned

27 Jun 1993
Director resigned

11 Jun 1993
Incorporation

LONDON LABELS LIMITED Charges

15 February 2013
Legal charge
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Gc Lettings Limited
Description: 85 jamestown road, london.
26 June 2012
Legal charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Gladstar Limited
Description: 85 jamestown road london t/no 303092.
31 March 1994
Mortgage
Delivered: 20 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 85 jamestown road, london NW1 and the goodwill of the…