Company NameSolicitors Legal Services Limited
Company StatusDissolved
Company Number03542641
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Anthony Ashley Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(1 month after company formation)
Appointment Duration12 years (closed 11 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Lidwells Lane
Goudhurst
Kent
TN17 1EP
Secretary NameAnn Brown Bell
NationalityBritish
StatusClosed
Appointed22 November 2001(3 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 11 May 2010)
RoleLegal Secretary
Correspondence Address29 Mossman Drive
Caddington
Bedfordshire
LU1 4EX
Director NameMrs Sarah Montague Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 11 May 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Oaks
Lidwells Lane Goudhurst
Cranbrook
Kent
TN17 1EP
Secretary NameMatthew Macconriy
NationalityBritish
StatusResigned
Appointed08 May 1998(1 month after company formation)
Appointment Duration1 year (resigned 11 May 1999)
RoleCompany Director
Correspondence Address252 Carey Gardens Stewarts Road
London
SW3 1HA
Secretary NameSarah Montague
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2001)
RoleCompany Director
Correspondence AddressSherenden
Curtisden Green
Kent
TN17 1LS
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address57 Buckingham Gate
St James's Park
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,398
Cash£20,019
Current Liabilities£162,431

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009Registered office changed on 23/06/2009 from 19-21 grosvenor gardens london SW1W 0BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from 19-21 grosvenor gardens london SW1W 0BD (1 page)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
12 June 2008Return made up to 08/04/08; full list of members (3 pages)
12 June 2008Return made up to 08/04/08; full list of members (3 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 July 2007Return made up to 08/04/07; full list of members (2 pages)
5 July 2007Return made up to 08/04/07; full list of members (2 pages)
7 June 2006Return made up to 08/04/06; full list of members (2 pages)
7 June 2006Return made up to 08/04/06; full list of members (2 pages)
28 March 2006Return made up to 08/04/05; full list of members (2 pages)
28 March 2006Return made up to 08/04/05; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 October 2005Return made up to 08/04/04; full list of members (2 pages)
20 October 2005Return made up to 08/04/04; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
21 June 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
21 June 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
31 March 2003Return made up to 08/04/03; full list of members (6 pages)
31 March 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
27 July 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 July 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 May 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2002Return made up to 08/04/02; full list of members (6 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Particulars of mortgage/charge (7 pages)
27 November 2001Particulars of mortgage/charge (7 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
26 November 2001Return made up to 08/04/01; full list of members (6 pages)
26 November 2001Return made up to 08/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
9 July 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
5 July 2001Particulars of mortgage/charge (7 pages)
5 July 2001Particulars of mortgage/charge (7 pages)
10 January 2001Accounts for a small company made up to 30 April 1999 (5 pages)
10 January 2001Accounts for a small company made up to 30 April 1999 (5 pages)
5 December 2000Compulsory strike-off action has been discontinued (1 page)
5 December 2000Compulsory strike-off action has been discontinued (1 page)
4 December 2000Director's particulars changed (1 page)
4 December 2000Director's particulars changed (1 page)
30 November 2000Return made up to 08/04/00; full list of members (7 pages)
30 November 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
13 April 1999Return made up to 08/04/99; full list of members (6 pages)
13 April 1999Return made up to 08/04/99; full list of members (6 pages)
15 January 1999Registered office changed on 15/01/99 from: 76 brompton road london SW3 1HA (1 page)
15 January 1999Registered office changed on 15/01/99 from: 76 brompton road london SW3 1HA (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
8 April 1998Incorporation (16 pages)