Company NameLegal Advice Firm Ltd
Company StatusDissolved
Company Number07482170
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameClaims Practice Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Humera Mohammed
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(5 days after company formation)
Appointment Duration4 years, 4 months (closed 19 May 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 Woodlands Road
Whalley Range
Manchester
M16 8WR
Director NameMr Sikander Ali
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address1 Woodlands Road
Whalley Range
Manchester
M16 8WR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Shareholders

1 at £1Humera Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,034
Current Liabilities£3,155

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014Director's details changed for Mrs Humera Mohammed on 11 July 2014 (2 pages)
11 July 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 11 July 2014 (1 page)
11 July 2014Director's details changed for Mrs Humera Mohammed on 11 July 2014 (2 pages)
11 July 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 11 July 2014 (1 page)
11 July 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2011Company name changed claims practice LTD\certificate issued on 11/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-10
(3 pages)
11 January 2011Company name changed claims practice LTD\certificate issued on 11/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-10
(3 pages)
10 January 2011Appointment of Mrs Humera Mohammed as a director (2 pages)
10 January 2011Appointment of Mrs Humera Mohammed as a director (2 pages)
10 January 2011Termination of appointment of Sikander Ali as a director (1 page)
10 January 2011Termination of appointment of Sikander Ali as a director (1 page)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)