Company NameSookias Legal Services Limited
Company StatusDissolved
Company Number03748264
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameSpeed 7627 Limited

Business Activity

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

Directors

Director NameMr Robert John Sookias
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(2 weeks after company formation)
Appointment Duration23 years (closed 19 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Audley Road
London
W5 3ES
Director NameMr Michael John Sookias
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish,
StatusClosed
Appointed08 April 2000(1 year after company formation)
Appointment Duration22 years (closed 19 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Hamilton Terrace
London
NW8 9RG
Secretary NameMr Michael Edward Mannell
StatusClosed
Appointed28 February 2020(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 19 April 2022)
RoleCompany Director
Correspondence Address20 King Street 3rd Floor
20 King Street
London
EC2V 8EG
Secretary NameDeborah Jane Stringfellow
NationalityBritish
StatusResigned
Appointed22 April 1999(2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 08 September 2014)
RoleSolicitor
Correspondence Address5 Keswick Mews
London
W5 5PG
Secretary NameMiss Zeena Davinia Luchowa
StatusResigned
Appointed08 September 2014(15 years, 5 months after company formation)
Appointment Duration9 months (resigned 06 June 2015)
RoleCompany Director
Correspondence Address6th Floor Napier House
24 High Holborn
London
WC1V 6AZ
Secretary NameMr Nicholas Gaby Fadel
StatusResigned
Appointed06 May 2016(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address6th Floor Napier House
24 High Holborn
London
WC1V 6AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 King Street 3rd Floor
20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 October 2020Registered office address changed from 6th Floor Napier House 24 High Holborn London WC1V 6AZ to 10 Aldersgate Street 6th Floor London EC1A 4HJ on 28 October 2020 (1 page)
28 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
28 February 2020Appointment of Mr Michael Edward Mannell as a secretary on 28 February 2020 (2 pages)
28 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 February 2020Termination of appointment of Nicholas Gaby Fadel as a secretary on 28 February 2020 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2016Termination of appointment of Zeena Davinia Luchowa as a secretary on 6 June 2015 (1 page)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Appointment of Mr Nicholas Gaby Fadel as a secretary on 6 May 2016 (2 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Appointment of Mr Nicholas Gaby Fadel as a secretary on 6 May 2016 (2 pages)
6 May 2016Termination of appointment of Zeena Davinia Luchowa as a secretary on 6 June 2015 (1 page)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Termination of appointment of Deborah Jane Stringfellow as a secretary on 8 September 2014 (1 page)
13 January 2015Termination of appointment of Deborah Jane Stringfellow as a secretary on 8 September 2014 (1 page)
13 January 2015Appointment of Miss Zeena Davinia Luchowa as a secretary on 8 September 2014 (2 pages)
13 January 2015Appointment of Miss Zeena Davinia Luchowa as a secretary on 8 September 2014 (2 pages)
13 January 2015Appointment of Miss Zeena Davinia Luchowa as a secretary on 8 September 2014 (2 pages)
13 January 2015Termination of appointment of Deborah Jane Stringfellow as a secretary on 8 September 2014 (1 page)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 August 2013Registered office address changed from 4Th Floor 15 Brook's Mews London W1K 4DS United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 4Th Floor 15 Brook's Mews London W1K 4DS United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 4Th Floor 15 Brook's Mews London W1K 4DS United Kingdom on 1 August 2013 (1 page)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from Sookias & Sookias 15 Brooks Mews London W1K 4DS on 12 April 2012 (1 page)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from Sookias & Sookias 15 Brooks Mews London W1K 4DS on 12 April 2012 (1 page)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 April 2009Return made up to 08/04/09; full list of members (4 pages)
30 April 2009Return made up to 08/04/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 April 2008Return made up to 08/04/08; full list of members (4 pages)
21 April 2008Return made up to 08/04/08; full list of members (4 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
21 April 2006Return made up to 08/04/06; full list of members (7 pages)
21 April 2006Return made up to 08/04/06; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
3 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 April 2004Return made up to 08/04/04; full list of members (7 pages)
22 April 2004Return made up to 08/04/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 April 2003Return made up to 08/04/03; full list of members (7 pages)
27 April 2003Return made up to 08/04/03; full list of members (7 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
3 May 2002Return made up to 08/04/02; full list of members (6 pages)
3 May 2002Return made up to 08/04/02; full list of members (6 pages)
4 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
4 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
20 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
20 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
9 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
9 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
9 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1999Registered office changed on 30/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
30 April 1999Company name changed speed 7627 LIMITED\certificate issued on 04/05/99 (2 pages)
30 April 1999Registered office changed on 30/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
30 April 1999Company name changed speed 7627 LIMITED\certificate issued on 04/05/99 (2 pages)
8 April 1999Incorporation (19 pages)
8 April 1999Incorporation (19 pages)