Company NameService And Law Legal Expenses Limited
Company StatusDissolved
Company Number03409017
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Crook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 16 April 2008)
RoleSolicitor
Correspondence AddressTimber Ridge
Eaton Park Road
Cobham
Surrey
CM1 5QX
Director NameCharles Francis Newman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 16 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 The Drive
South Woodford
London
E18 2BL
Secretary NameCharles Francis Newman
NationalityBritish
StatusClosed
Appointed31 August 2000(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 16 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 The Drive
South Woodford
London
E18 2BL
Director NameDavid Rogers
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QX
Secretary NameAnthony James Rogers
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Blomfield Court
Battersea
London
SW11 3TL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address9-15 York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth-£217,822
Cash£17
Current Liabilities£217,839

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2007Application for striking-off (1 page)
10 August 2007Return made up to 24/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2006Return made up to 24/07/06; full list of members (3 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
30 August 2005Return made up to 24/07/05; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 August 2004Return made up to 24/07/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 August 2003Return made up to 24/07/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 September 2001Return made up to 24/07/01; full list of members (6 pages)
13 March 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Return made up to 24/07/00; full list of members (6 pages)
17 January 2001Secretary resigned;director resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: 33 lime grove doddinghurst brentwood essex CM15 0QX (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed;new director appointed (2 pages)
14 September 2000Return made up to 24/07/99; full list of members (5 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
14 September 1999£ nc 1000/1010 06/04/99 (1 page)
6 September 1999Ad 06/04/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 November 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: international house 31 church road hendon london NW4 4EB (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New director appointed (2 pages)