Company NameLondon Law Intellectual Property Limited
Company StatusDissolved
Company Number02342087
CategoryPrivate Limited Company
Incorporation Date1 February 1989(35 years, 3 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed28 October 2008(19 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mark Terrace
The Drive Wimbledon
London
SW20 8TF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed01 February 1991(2 years after company formation)
Appointment Duration18 years, 5 months (closed 07 July 2009)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Roy Charles Keen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years after company formation)
Appointment Duration18 years, 3 months (resigned 24 May 2009)
RoleCompany Director
Correspondence AddressThe Wren House 9 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Director NameMr Peter Charles Turner
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 23 October 1998)
RoleChartered Patent Agent
Correspondence AddressThe Old Stabling
Bradbourne Road
Sevenoaks
Kent
TN13 3PZ
Director NameNicholas Martin Wilson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2004)
RoleChartered Patent Agent
Correspondence AddressHolbrook House Croft Fields
New Street Napton
Southam
Warwickshire
CV47 8LR

Contact

Websitelondonlaw.co.uk/
Email address[email protected]
Telephone020 73539471
Telephone regionLondon

Location

Registered AddressThe Old Exchange
12 Compton Road
Wimbledon
London
SW19 7QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at 1Peter Charles Turner
50.00%
Shares
1 at 1The London Law Agency Limited
50.00%
Shares

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009Appointment terminated director roy keen (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (1 page)
13 February 2009Return made up to 01/02/09; full list of members (4 pages)
12 February 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 69 southampton row london WC1B 4ET (1 page)
28 October 2008Director appointed john jeremy arthur cowdry (2 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 February 2007Return made up to 01/02/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 February 2006Return made up to 01/02/06; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 October 2005Director resigned (1 page)
7 February 2005Return made up to 01/02/05; full list of members (2 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 February 2004Return made up to 01/02/04; full list of members (2 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 August 2003Secretary's particulars changed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 2003Return made up to 01/02/03; full list of members (2 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 March 2002Return made up to 01/02/02; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
7 February 2001Return made up to 01/02/01; no change of members (4 pages)
9 August 2000Full accounts made up to 31 December 1999 (7 pages)
16 March 2000Return made up to 01/02/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (6 pages)
2 March 1999Return made up to 01/02/99; no change of members (4 pages)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
25 February 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Full accounts made up to 31 December 1996 (6 pages)
14 March 1997Return made up to 01/02/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 February 1996Return made up to 01/02/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 February 1995Return made up to 01/02/95; full list of members (4 pages)
10 February 1993Return made up to 01/02/93; no change of members (4 pages)
29 July 1991Annual return made up to 01/02/90 (7 pages)
1 February 1989Incorporation (13 pages)