Company NameLaw 646 Limited
Company StatusDissolved
Company Number03012531
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Maureen Frances Anne Boylan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 24 June 2014)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressSenate House Malet Street
London
WC1E 7HU
Director NameMr Christopher John Cobb
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 24 June 2014)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSenate House Malet Street
London
WC1E 7HU
Secretary NameMr John Gillespie Stewart
StatusClosed
Appointed30 April 2013(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 24 June 2014)
RoleCompany Director
Correspondence AddressSenate House
Malet Street
London
WC1E 7HU
Director NameDr Ian Budden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(4 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 18 December 2012)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSenate House
Malet Street
London
WC1E 7HU
Director NameMr Peter Holwell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1997)
RoleUniversity Administrator
Correspondence AddressSenate House (Univ Of London)
Malet Street
London
WC1E 7HU
Secretary NameDr Ian Budden
NationalityBritish
StatusResigned
Appointed09 June 1995(4 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 18 December 2012)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSenate House
Malet Street
London
WC1E 7HU
Director NameJohn Roderick Davidson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2004)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Lansdowne
Carlton Drive
London
SW15 2BY
Director NameCatherine Marie Swarbrick
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(9 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2011)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address9a Cambridge Drive
Lee
London
SE12 8AG
Director NameMr Richard Anthony Cryer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2012)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressSenate House
Malet Street
London
WC1E 7HU
Secretary NameMiss Maureen Frances Anne Boylan
StatusResigned
Appointed18 December 2012(17 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressSenate House Malet Street
London
WC1E 7HU
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressSenate House
Malet Street
London
WC1E 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher John Cobb
50.00%
Ordinary
1 at £1Maureen Frances Anne Boylan
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
22 November 2013Termination of appointment of Maureen Boylan as a secretary (1 page)
1 May 2013Appointment of Mr John Gillespie Stewart as a secretary (1 page)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
18 December 2012Appointment of Miss Maureen Frances Anne Boylan as a secretary (2 pages)
18 December 2012Termination of appointment of Richard Cryer as a director (1 page)
18 December 2012Appointment of Miss Maureen Frances Anne Boylan as a director (2 pages)
18 December 2012Termination of appointment of Ian Budden as a secretary (1 page)
18 December 2012Appointment of Mr Christopher John Cobb as a director (2 pages)
18 December 2012Termination of appointment of Ian Budden as a director (1 page)
14 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
13 April 2011Appointment of Mr Richard Anthony Cryer as a director (2 pages)
5 April 2011Termination of appointment of Catherine Swarbrick as a director (1 page)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
9 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Catherine Marie Swarbrick on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Catherine Marie Swarbrick on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dr Ian Budden on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dr Ian Budden on 2 February 2010 (2 pages)
10 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
24 January 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
24 January 2007Return made up to 20/01/07; full list of members (2 pages)
30 January 2006Full accounts made up to 31 July 2005 (6 pages)
30 January 2006Return made up to 20/01/06; full list of members (7 pages)
3 February 2005Full accounts made up to 31 July 2004 (6 pages)
3 February 2005Return made up to 20/01/05; full list of members (7 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 July 2003 (6 pages)
29 January 2004Return made up to 20/01/04; full list of members (7 pages)
12 February 2003Full accounts made up to 31 July 2002 (6 pages)
12 February 2003Return made up to 20/01/03; full list of members (7 pages)
27 January 2002Return made up to 20/01/02; full list of members (6 pages)
27 January 2002Full accounts made up to 31 July 2001 (6 pages)
16 February 2001Return made up to 20/01/01; full list of members (6 pages)
16 February 2001Full accounts made up to 31 July 2000 (6 pages)
7 February 2000Full accounts made up to 31 July 1999 (6 pages)
7 February 2000Return made up to 20/01/00; full list of members (6 pages)
8 April 1999Full accounts made up to 31 July 1998 (6 pages)
25 January 1999Return made up to 20/01/99; no change of members (4 pages)
7 May 1998Full accounts made up to 31 July 1997 (6 pages)
25 January 1998Return made up to 20/01/98; full list of members (6 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 31 July 1996 (6 pages)
24 January 1997Return made up to 20/01/97; no change of members (4 pages)
30 May 1996Full accounts made up to 31 July 1995 (6 pages)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Accounting reference date notified as 31/07 (1 page)
14 June 1995Registered office changed on 14/06/95 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
20 January 1995Incorporation (27 pages)