Company NameBe Lawyers Limited
Company StatusDissolved
Company Number07837888
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Waheed Abdur Rahman Aslam
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 17 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Fountain Street
Manchester
M2 2AN
Director NameMrs Sabahit Noor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAdamson House Wilmslow Road
Manchester
M20 2YY
Director NameMrs Mamei Baker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 880 Stockport Road
Manchester
M19 3BN

Contact

Websitebakerellis.co.uk
Telephone0161 2252525
Telephone regionManchester

Location

Registered Address53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Sabahit Noor
100.00%
Ordinary

Financials

Year2014
Net Worth£731
Current Liabilities£785

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 October 2013Termination of appointment of Sabahit Noor as a director on 31 March 2013 (1 page)
1 May 2013Registered office address changed from First Floor 880 Stockport Road Manchester M19 3BN United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from First Floor 880 Stockport Road Manchester M19 3BN United Kingdom on 1 May 2013 (1 page)
29 April 2013Termination of appointment of Mamei Baker as a director on 1 November 2012 (1 page)
29 April 2013Termination of appointment of Mamei Baker as a director on 1 November 2012 (1 page)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from Adamson House Towers Business Park Manchester M20 2YY England on 12 July 2012 (1 page)
30 December 2011Appointment of Mrs. Mamei Baker as a director on 28 December 2011 (2 pages)
28 December 2011Appointment of Mr. Waheed Abdur Rahman Aslam as a director on 28 December 2011 (2 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)