Company NameLegalis Legal Advice Bureau Limited
Company StatusDissolved
Company Number08189330
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Robert Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Director NameMs Agnieszka Zerek
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPolish
StatusClosed
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Director NameMr Michael Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ

Location

Registered AddressAeroworks
5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Tzg Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,997
Cash£613
Current Liabilities£61,798

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
4 November 2015Director's details changed for Mr Michael Taylor on 1 May 2014 (2 pages)
4 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Director's details changed for Mr David Robert Green on 1 May 2014 (2 pages)
4 November 2015Director's details changed for Mr Michael Taylor on 1 May 2014 (2 pages)
4 November 2015Director's details changed for Mr Michael Taylor on 1 May 2014 (2 pages)
4 November 2015Director's details changed for Ms Agnieszka Zerek on 1 May 2014 (2 pages)
4 November 2015Director's details changed for Ms Agnieszka Zerek on 1 May 2014 (2 pages)
4 November 2015Director's details changed for Mr David Robert Green on 1 May 2014 (2 pages)
4 November 2015Director's details changed for Mr David Robert Green on 1 May 2014 (2 pages)
4 November 2015Director's details changed for Ms Agnieszka Zerek on 1 May 2014 (2 pages)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
12 September 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
12 September 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
23 August 2012Incorporation (27 pages)
23 August 2012Incorporation (27 pages)