Company NameThe Legal Angle Limited
Company StatusDissolved
Company Number03109994
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NamePLSL 258 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Michael Arnold Ranson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(8 months after company formation)
Appointment Duration6 years, 4 months (closed 29 October 2002)
RoleSolicitor
Correspondence Address1 George Street
Bathwick
Bath
Avon
BA2 6BW
Director NameMr Nicholas Alan Roche
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(8 months after company formation)
Appointment Duration6 years, 4 months (closed 29 October 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 Randolph Avenue
London
W9 1PQ
Secretary NameMr Nicholas Alan Roche
NationalityBritish
StatusClosed
Appointed03 June 1996(8 months after company formation)
Appointment Duration6 years, 4 months (closed 29 October 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 Randolph Avenue
London
W9 1PQ
Secretary NameMr Charles Stewart Ranson
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressPorters Place
33 St John Street
London
EC1 4AA

Location

Registered AddressCenturion Street
37 Jewry Street
London
EC3N 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
3 November 2001Return made up to 04/10/01; full list of members (6 pages)
5 January 2001Return made up to 04/10/00; full list of members (8 pages)
20 March 2000Return made up to 04/10/99; no change of members (6 pages)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Full accounts made up to 31 October 1998 (8 pages)
4 February 1999Return made up to 04/10/98; no change of members (6 pages)
18 April 1998Full accounts made up to 31 October 1996 (8 pages)
18 April 1998Full accounts made up to 31 October 1997 (8 pages)
18 March 1998Registered office changed on 18/03/98 from: porters place 33 st john street london EC1M 4AA (1 page)
29 December 1997Return made up to 04/10/97; full list of members (8 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Return made up to 04/10/96; full list of members (8 pages)
17 February 1997Director resigned (1 page)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996New director appointed (2 pages)
20 February 1996Company name changed plsl 258 LIMITED\certificate issued on 21/02/96 (2 pages)