Company NameLegal Documents Group Limited
Company StatusDissolved
Company Number03236834
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameStatus Systems Ltd (Corporation)
Date of BirthNovember 1948 (Born 75 years ago)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address73-75 Princess Street
Manchester
M2 4EG
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameEuro-Consultancy UK Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed29 January 1998(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2002)
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameEuro-Consultancy Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2002)
Correspondence Address258 Belsize Road
London
NW6 4BT
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2003)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered Address665 Finchley Road
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 January

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
25 January 2003Return made up to 12/08/02; full list of members (6 pages)
20 December 2002Accounts for a dormant company made up to 30 January 2002 (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: unit 34 28 old brompton road london W1X 5FD (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
14 November 2001Return made up to 13/08/01; full list of members (6 pages)
15 June 2001Return made up to 12/08/00; full list of members (8 pages)
15 June 2001Director resigned (1 page)
5 June 2001Secretary's particulars changed (1 page)
5 June 2001Accounts for a dormant company made up to 30 January 2001 (2 pages)
5 June 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
15 January 2001Return made up to 12/08/99; no change of members (6 pages)
15 January 2001Secretary's particulars changed (1 page)
26 October 2000Accounts for a dormant company made up to 30 January 2000 (2 pages)
2 November 1999Return made up to 12/08/98; full list of members (6 pages)
29 September 1999Accounts for a dormant company made up to 30 January 1999 (1 page)
26 February 1999New director appointed (2 pages)
25 September 1998Accounts for a dormant company made up to 30 January 1998 (1 page)
25 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1998New director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
22 September 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
21 October 1997Return made up to 12/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1997Registered office changed on 19/09/97 from: 22 nash street royce place manchester greater manchester M15 5NZ (1 page)
23 June 1997Accounting reference date extended from 31/08/97 to 30/01/98 (1 page)
12 August 1996Incorporation (14 pages)