Company NameBarrister Direct Law Group Limited
Company StatusDissolved
Company Number12161272
CategoryPrivate Limited Company
Incorporation Date16 August 2019(4 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Monica Savic-Jabrow
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSuite 2c, 2nd Floor, Queens Chambers 5 John Dalton
Manchester
M2 6ET
Director NameMr Ian Robert Skeate
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2c, 2nd Floor, Queens Chambers 5 John Dalton
Manchester
M2 6ET
Secretary NameMiss Monica Savic-Jabrow
StatusClosed
Appointed16 August 2019(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2c, 2nd Floor, Queens Chambers 5 John Dalton
Manchester
M2 6ET
Director NameMs Amina Razak
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2019(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (closed 30 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressOliverz Business Centre 4 Granby Place
Leicester
LE1 1DF
Director NameMr Lal Akhter
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOliverz Business Centre, 4 Granby Place
Leicester
LE1 1DF

Location

Registered AddressQueens Chambers Suite 2c, 2nd Floor
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 December 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2019Registered office address changed from Suite 2C Suite 2C, 2nd Floor, Queens Chambers 5 John Dalton Street Manchester M2 6ET England to Queens Chambers Suite 2C, 2nd Floor 5 John Dalton Street Manchester M2 6ET on 30 August 2019 (1 page)
29 August 2019Termination of appointment of Lal Akhter as a director on 29 August 2019 (1 page)
29 August 2019Cessation of Lal Akhter as a person with significant control on 29 August 2019 (1 page)
29 August 2019Appointment of Ms Amina Razak as a director on 29 August 2019 (2 pages)
28 August 2019Registered office address changed from 388 Clipsley Lane Haydock St. Helens WA11 0SL England to Suite 2C Suite 2C, 2nd Floor, Queens Chambers 5 John Dalton Street Manchester M2 6ET on 28 August 2019 (1 page)
16 August 2019Incorporation
Statement of capital on 2019-08-16
  • GBP 100
(33 pages)