Company NameM Law & Co Limited
Company StatusDissolved
Company Number02260223
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 10 months ago)
Dissolution Date13 September 2005 (18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMerlyn Law
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 13 September 2005)
RoleBusiness Executive
Correspondence AddressFlat 5
9 Egerton Place
London
SW3 2EF
Director NameMr Anthony Boyne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 13 September 2005)
RoleManager
Correspondence Address92a Napier Road
London
E11 3JZ
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 13 September 2005)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameSally Margaret Panton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2000)
RoleOffice Manager
Correspondence Address52 Goddington Lane
Orpington
Kent
BR6 9DS

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£177,131
Net Worth£88,158
Cash£109,173
Current Liabilities£26,834

Accounts

Latest Accounts24 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 December 2004Total exemption full accounts made up to 24 March 2004 (11 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 November 2003Total exemption full accounts made up to 24 March 2003 (14 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Total exemption full accounts made up to 24 March 2002 (15 pages)
23 January 2002Total exemption full accounts made up to 24 March 2001 (15 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2001Full accounts made up to 24 March 2000 (15 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999Full accounts made up to 24 March 1999 (16 pages)
28 January 1999Return made up to 31/12/98; full list of members (5 pages)
26 January 1999Full accounts made up to 24 March 1998 (15 pages)
25 January 1998Full accounts made up to 24 March 1997 (15 pages)
22 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/98
(5 pages)
28 April 1997Full accounts made up to 24 March 1996 (14 pages)
7 April 1997Return made up to 31/12/96; full list of members (5 pages)
9 February 1996Return made up to 31/12/95; full list of members (5 pages)
22 January 1996Full accounts made up to 24 March 1995 (13 pages)
23 March 1995Accounts for a small company made up to 24 March 1994 (14 pages)