Company NameC & L Legal Ltd
Company StatusDissolved
Company Number04498586
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameLeilani Kibrya Schwartz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(2 weeks, 3 days after company formation)
Appointment Duration9 years, 7 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address1 Sundridge Road
Croydon
Surrey
CR0 6RL
Secretary NameAuker Hutton Limited (Corporation)
StatusClosed
Appointed16 February 2005(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 20 March 2012)
Correspondence AddressAuker Hutton Mls Business Centre
Century Place Lamberts Road
Tunbridge Wells
Kent
TN2 3EH
Director NameCaroline Vaughan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2005)
RoleCompany Director
Correspondence Address29 The Cravens
Smallfield
Surrey
RH6 9QS
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameMCA Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2005)
Correspondence AddressTemple House
34-36 High Street
Sevenoaks
Kent
TN13 1JG

Location

Registered AddressPO Box 60317
10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,631
Cash£168
Current Liabilities£48,524

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
24 August 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
24 August 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
24 August 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
24 August 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 1 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 1 February 2010 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 1 August 2009 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 1 August 2009 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 1 August 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 1 August 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 1 February 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 1 February 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 1 February 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 1 February 2009 (5 pages)
18 August 2008Liquidators' statement of receipts and payments to 1 August 2008 (5 pages)
18 August 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
18 August 2008Liquidators' statement of receipts and payments to 1 August 2008 (5 pages)
18 August 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
17 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2007Statement of affairs (6 pages)
17 August 2007Statement of affairs (6 pages)
17 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2007Appointment of a voluntary liquidator (1 page)
17 August 2007Appointment of a voluntary liquidator (1 page)
15 August 2007Registered office changed on 15/08/07 from: auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH (1 page)
15 August 2007Registered office changed on 15/08/07 from: auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH (1 page)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 August 2006Return made up to 30/07/06; full list of members (3 pages)
14 August 2006Return made up to 30/07/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
10 August 2005Return made up to 30/07/05; full list of members (3 pages)
10 August 2005Return made up to 30/07/05; full list of members (3 pages)
4 April 2005Registered office changed on 04/04/05 from: temple house 34-36 high street sevenoaks kent TN13 1JG (2 pages)
4 April 2005Registered office changed on 04/04/05 from: temple house 34-36 high street sevenoaks kent TN13 1JG (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005Director resigned (1 page)
23 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2004Return made up to 30/07/04; full list of members (8 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 August 2003Return made up to 30/07/03; full list of members (7 pages)
23 August 2003Return made up to 30/07/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
1 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
1 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
28 October 2002Ad 22/10/02--------- £ si 10@1=10 £ ic 200/210 (2 pages)
28 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 October 2002Ad 22/10/02--------- £ si 10@1=10 £ ic 200/210 (2 pages)
28 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: woolwich house 43 george street croydon surrey CR9 1EY (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Ad 11/10/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
25 October 2002Ad 11/10/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: woolwich house 43 george street croydon surrey CR9 1EY (1 page)
24 September 2002Registered office changed on 24/09/02 from: 8 weatherhill road smallfield horley surrey RH6 9NQ (1 page)
24 September 2002Registered office changed on 24/09/02 from: 8 weatherhill road smallfield horley surrey RH6 9NQ (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Registered office changed on 22/08/02 from: 376 euston road london NW1 3BL (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 376 euston road london NW1 3BL (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
30 July 2002Incorporation (15 pages)