Company NamePocket Lawyer Ltd
Company StatusDissolved
Company Number09702035
CategoryPrivate Limited Company
Incorporation Date24 July 2015(8 years, 8 months ago)
Dissolution Date23 January 2020 (4 years, 2 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 Devon Sinclair Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2017(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 23 January 2020)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address39 Unit 160 Ground Floor City View House 5 Union S
Ardwick
Manchester
Greater Manchester
M12 4JD
Director NameMr Mohammed Asaf
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Jonathan James Titterington
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(2 years, 3 months after company formation)
Appointment Duration5 days (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address39 Unit 160 Ground Floor City View House 5 Union S
Ardwick
Manchester
Greater Manchester
M12 4JD

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 January 2020Final Gazette dissolved following liquidation (1 page)
23 October 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
20 June 2019Liquidators' statement of receipts and payments to 9 April 2019 (14 pages)
29 May 2019Registered office address changed from Units 13-15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 29 May 2019 (2 pages)
9 May 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Units 13-15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 9 May 2018 (2 pages)
27 April 2018Statement of affairs (9 pages)
27 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-10
(1 page)
27 April 2018Appointment of a voluntary liquidator (3 pages)
2 November 2017Termination of appointment of Mohammed Asaf as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Mohammed Asaf as a director on 31 October 2017 (1 page)
30 October 2017Termination of appointment of Jonathan James Titterington as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Jonathan James Titterington as a director on 30 October 2017 (1 page)
26 October 2017Appointment of Mr Jonathan James Titterington as a director on 25 October 2017 (2 pages)
26 October 2017Appointment of Mr Jonathan James Titterington as a director on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Mohammed Asaf as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Mohammed Asaf as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Registered office address changed from Unit 160 Ground Floor City View House 5 Union Street Ardwick Manchester M12 4JD England to 20-22 Wenlock Road London N1 7GU on 25 October 2017 (1 page)
23 October 2017Appointment of Mr Devon Sinclair Brown as a director on 13 October 2017 (2 pages)
23 October 2017Appointment of Mr Devon Sinclair Brown as a director on 13 October 2017 (2 pages)
30 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Registered office address changed from 1 Universal Square Devonshire Street North Manchester M12 6JH England to Unit 160 Ground Floor City View House 5 Union Street Ardwick Manchester M12 4JD on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 1 Universal Square Devonshire Street North Manchester M12 6JH England to Unit 160 Ground Floor City View House 5 Union Street Ardwick Manchester M12 4JD on 18 January 2017 (1 page)
22 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
19 October 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Universal Square Devonshire Street North Manchester M12 6JH on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Universal Square Devonshire Street North Manchester M12 6JH on 19 October 2015 (1 page)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)