Company NameCompany Law Consultants Ltd.
Company StatusDissolved
Company Number03069081
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameBarsbank Rubber Co. Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Amanda Joy Small
StatusClosed
Appointed30 January 2014(18 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameMs Candice Martin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2017(22 years after company formation)
Appointment Duration5 years, 5 months (closed 13 December 2022)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Law International Ltd 288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameMrs Ilana Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Gables
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameMrs Ilana Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 08 March 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Director NameMiss Jacqueline Elizabeth Fox
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(10 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 2006)
RoleChartered Secretary
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameJohana Josephine Rogers
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 August 2006)
RoleAssistant Company Secretary
Correspondence Address65 Ashburnham Road
Bedford
Bedfordshire
MK40 1EA
Director NameMs Candice Martin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(11 years after company formation)
Appointment Duration10 years, 11 months (resigned 22 June 2017)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Law International Ltd 288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameMatthew Edmund Chessell
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2006(11 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 15 September 2006)
RoleParalegal
Correspondence Address4 Mylne Close, Upper Mall
London
W6 9TE
Director NameHelen Louise Everitt
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(12 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 May 2008)
RoleChartered Secretary
Correspondence Address48 Redwing Rise
Royston
Hertfordshire
SG8 7XU
Director NameJakob Appel Gronkjaer
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityDanish
StatusResigned
Appointed25 February 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2010)
RoleCompany Director
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Director NameRachelle Emily Arulanantham
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Secretary NameCompany Law Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address211 Streatfield Road
Harrow
Middlesex
HA3 9DA
Secretary NameCompany Law International Limited (Corporation)
StatusResigned
Appointed03 October 1995(3 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months (resigned 17 December 2019)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT

Location

Registered Address288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Candice Martin
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
18 August 2022Application to strike the company off the register (1 page)
17 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
17 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 30 November 2020 (1 page)
15 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
15 August 2021Termination of appointment of Company Law International Limited as a secretary on 17 December 2019 (1 page)
7 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 30 November 2019 (1 page)
28 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 November 2018 (1 page)
7 August 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
6 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
5 April 2018Notification of Candice Martin as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Appointment of Ms Candice Martin as a director on 23 June 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
5 July 2017Termination of appointment of Candice Martin as a director on 22 June 2017 (1 page)
5 July 2017Termination of appointment of Candice Martin as a director on 22 June 2017 (1 page)
14 December 2016Accounts for a dormant company made up to 30 November 2016 (1 page)
14 December 2016Accounts for a dormant company made up to 30 November 2016 (1 page)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(4 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(4 pages)
23 December 2015Accounts for a dormant company made up to 30 November 2015 (1 page)
23 December 2015Accounts for a dormant company made up to 30 November 2015 (1 page)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(4 pages)
6 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
6 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
4 July 2014Director's details changed for Ms Candice Martin on 2 February 2014 (2 pages)
4 July 2014Director's details changed for Ms Candice Martin on 2 February 2014 (2 pages)
4 July 2014Director's details changed for Ms Candice Martin on 2 February 2014 (2 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
30 January 2014Register(s) moved to registered office address (1 page)
30 January 2014Appointment of Ms Amanda Joy Small as a secretary (2 pages)
30 January 2014Appointment of Ms Amanda Joy Small as a secretary (2 pages)
30 January 2014Register(s) moved to registered office address (1 page)
14 January 2014Register inspection address has been changed (1 page)
14 January 2014Register(s) moved to registered inspection location (1 page)
14 January 2014Registered office address changed from , Seven Gables House, 30 Letchmore Road, Radlett, Hertfordshire, WD7 8HT on 14 January 2014 (1 page)
14 January 2014Register(s) moved to registered inspection location (1 page)
14 January 2014Register inspection address has been changed (1 page)
14 January 2014Registered office address changed from , Seven Gables House, 30 Letchmore Road, Radlett, Hertfordshire, WD7 8HT on 14 January 2014 (1 page)
13 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 November 2013Termination of appointment of Rachelle Arulanantham as a director (1 page)
25 November 2013Termination of appointment of Rachelle Arulanantham as a director (1 page)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
8 March 2013Termination of appointment of Ilana Martin as a director (1 page)
8 March 2013Termination of appointment of Ilana Martin as a director (1 page)
18 February 2013Director's details changed for Rachelle Emily Arulanantham on 13 January 2013 (2 pages)
18 February 2013Director's details changed for Rachelle Emily Arulanantham on 13 January 2013 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
12 October 2011Director's details changed for Rachelle Emily Arulanantham on 4 September 2011 (2 pages)
12 October 2011Director's details changed for Rachelle Emily Arulanantham on 4 September 2011 (2 pages)
12 October 2011Director's details changed for Rachelle Emily Arulanantham on 4 September 2011 (2 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
26 April 2011Appointment of Rachelle Emily Arulanantham as a director (2 pages)
26 April 2011Appointment of Rachelle Emily Arulanantham as a director (2 pages)
21 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 August 2010Termination of appointment of Jakob Gronkjaer as a director (1 page)
9 August 2010Termination of appointment of Jakob Gronkjaer as a director (1 page)
13 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
13 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Candice Martin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Ilana Martin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Ilana Martin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Ilana Martin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Candice Martin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Candice Martin on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jakob Appel Gronkjaer on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jakob Appel Gronkjaer on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jakob Appel Gronkjaer on 1 October 2009 (2 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
27 February 2009Director appointed jakob appel gronkjaer (1 page)
27 February 2009Director appointed jakob appel gronkjaer (1 page)
4 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
1 July 2008Return made up to 09/06/08; full list of members (4 pages)
1 July 2008Return made up to 09/06/08; full list of members (4 pages)
16 May 2008Appointment terminated director helen everitt (1 page)
16 May 2008Appointment terminated director helen everitt (1 page)
17 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
9 February 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
9 February 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
11 July 2006New director appointed (1 page)
16 June 2006Return made up to 09/06/06; full list of members (2 pages)
16 June 2006Return made up to 09/06/06; full list of members (2 pages)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Secretary's particulars changed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: seven gables house, 30 letchmore road, radlett, hertfordshire WD7 8HT (1 page)
22 September 2005Registered office changed on 22/09/05 from: seven gables house, 30 letchmore road, radlett, hertfordshire WD7 8HT (1 page)
7 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
7 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
9 June 2005Return made up to 09/06/05; full list of members (3 pages)
9 June 2005Return made up to 09/06/05; full list of members (3 pages)
14 July 2004Return made up to 16/06/04; full list of members (5 pages)
14 July 2004Return made up to 16/06/04; full list of members (5 pages)
29 January 2004Registered office changed on 29/01/04 from: seven gables house, 30 letchmore road, radlett, hertfordshire WD7 8HT (1 page)
29 January 2004Registered office changed on 29/01/04 from: seven gables house, 30 letchmore road, radlett, hertfordshire WD7 8HT (1 page)
6 January 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
6 January 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
21 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
21 June 2003Return made up to 16/06/03; full list of members (5 pages)
21 June 2003Return made up to 16/06/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
11 April 2003Registered office changed on 11/04/03 from: seven gables, letchmore road, radlett, hertfordshire WD7 8HT (1 page)
11 April 2003Registered office changed on 11/04/03 from: seven gables, letchmore road, radlett, hertfordshire WD7 8HT (1 page)
20 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
20 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
2 July 2002Return made up to 16/06/02; full list of members (5 pages)
2 July 2002Return made up to 16/06/02; full list of members (5 pages)
12 July 2001Return made up to 16/06/01; full list of members (5 pages)
12 July 2001Secretary's particulars changed (1 page)
12 July 2001Secretary's particulars changed (1 page)
12 July 2001Return made up to 16/06/01; full list of members (5 pages)
25 June 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
25 June 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
26 January 2001Registered office changed on 26/01/01 from: 211 streatfield road, queensbury, harrow, middlesex HA3 9DA (1 page)
26 January 2001Registered office changed on 26/01/01 from: 211 streatfield road, queensbury, harrow, middlesex HA3 9DA (1 page)
7 July 2000Return made up to 16/06/00; full list of members (6 pages)
7 July 2000Return made up to 16/06/00; full list of members (6 pages)
28 April 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
28 April 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
11 June 1999Return made up to 16/06/99; full list of members (6 pages)
11 June 1999Location of register of members (1 page)
11 June 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
11 June 1999Location of register of members (1 page)
11 June 1999Return made up to 16/06/99; full list of members (6 pages)
11 June 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
25 June 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
25 June 1998Return made up to 16/06/98; full list of members (6 pages)
25 June 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
25 June 1998Return made up to 16/06/98; full list of members (6 pages)
8 July 1997Return made up to 16/06/97; no change of members (4 pages)
8 July 1997Return made up to 16/06/97; no change of members (4 pages)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1996Accounts for a dormant company made up to 30 November 1996 (1 page)
9 December 1996Accounts for a dormant company made up to 30 November 1996 (1 page)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996Memorandum and Articles of Association (3 pages)
23 February 1996Memorandum and Articles of Association (3 pages)
21 February 1996Company name changed barsbank rubber co. LTD.\certificate issued on 22/02/96 (2 pages)
21 February 1996Company name changed barsbank rubber co. LTD.\certificate issued on 22/02/96 (2 pages)
6 February 1996Accounting reference date notified as 30/11 (1 page)
6 February 1996Accounting reference date notified as 30/11 (1 page)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Registered office changed on 06/10/95 from: unit 2, barsbank lane, lymm, cheshire WA13 0ER (1 page)
6 October 1995Registered office changed on 06/10/95 from: unit 2, barsbank lane, lymm, cheshire WA13 0ER (1 page)
6 October 1995New secretary appointed (2 pages)
6 October 1995New secretary appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Secretary resigned (2 pages)
16 June 1995Incorporation (14 pages)
16 June 1995Incorporation (14 pages)