Company NameAdjust Legal Services Limited
Company StatusDissolved
Company Number07242499
CategoryPrivate Limited Company
Incorporation Date4 May 2010(14 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMs Angela Downie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Braddan Avenue
Sale
Cheshire
M33 3WP
Director NameMs Suzanne Platt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed18 March 2011(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stafford Road
Eccles
Manchester
M30 9HN
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address3c Dalton House
Dane Road
Sale
Cheshire
M33 7AR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

50 at £1Angela Downie
50.00%
Ordinary
50 at £1Suzanne Platt
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
20 January 2012Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 20 January 2012 (1 page)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 100
(3 pages)
18 March 2011Appointment of Mrs Angela Downie as a director (2 pages)
18 March 2011Appointment of Suzanne Platt as a director (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Termination of appointment of Ela Shah as a director (1 page)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)