Company NameLaw 2396 Limited
DirectorsRichard Graham St John Rowlandson and Susan Margaret Younghusband
Company StatusDissolved
Company Number04701005
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(2 weeks after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Dell
73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(2 weeks after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFour Seasons
18 Priory Way
Hitchin
Hertfordshire
SG4 9BJ
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed02 April 2003(2 weeks after company formation)
Appointment Duration21 years
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 January 2007Dissolved (1 page)
4 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
16 December 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
28 June 2003Registered office changed on 28/06/03 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
20 June 2003Appointment of a voluntary liquidator (1 page)
16 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(10 pages)
15 June 2003Registered office changed on 15/06/03 from: graham house 7 wyllyotts place potters bar hertfordshire EN6 2JD (1 page)
14 June 2003Statement of affairs (20 pages)
14 June 2003Ad 30/04/03--------- £ si [email protected]=276549 £ ic 1/276550 (4 pages)
13 June 2003Declaration of solvency (3 pages)
9 May 2003New director appointed (28 pages)
10 April 2003Director resigned (1 page)
10 April 2003Nc inc already adjusted 02/04/03 (1 page)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 April 2003New director appointed (7 pages)
10 April 2003Registered office changed on 10/04/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)