Company NameLawyers In Mind Limited
Company StatusDissolved
Company Number02847730
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 7 months ago)
Dissolution Date23 July 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Jeffrey Martin Abrahams
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Abbey View
Radlett
WD7 8LT
Director NameMrs Stella Rosalind Abrahams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Abbeyview
Radlett
WD7 8LT
Secretary NameMr Jeffrey Martin Abrahams
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Abbey View
Radlett
WD7 8LT
Director NameRichard Henry Ireland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 1997)
RoleSolicitor
Correspondence AddressVerdon Old Perry Street
Chislehurst
Kent
BR7 6PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 High Street
Harrow On The Hill
Middx.
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£21,700
Net Worth-£10,072
Cash£14,916
Current Liabilities£24,988

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2001Voluntary strike-off action has been suspended (1 page)
15 August 2001Application for striking-off (1 page)
11 August 2000Return made up to 08/08/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
8 October 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
31 July 1998Return made up to 08/08/98; full list of members (6 pages)
5 March 1998Full accounts made up to 31 March 1997 (9 pages)
16 October 1997Return made up to 08/08/97; full list of members (6 pages)
19 September 1996Full accounts made up to 31 March 1996 (8 pages)
20 August 1996Return made up to 08/08/96; no change of members (6 pages)
11 March 1996Registered office changed on 11/03/96 from: 140 temple chambers temple avenue london EC4Y 0DT (1 page)
12 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 August 1995Return made up to 08/08/95; full list of members (6 pages)