Company NamePress Distress Limited
Company StatusDissolved
Company Number04844676
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameLegal Associates Limited

Business Activity

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

Directors

Director NameDavid Mark Greenhalgh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address117 Eleanor Road
London
E8 1DN
Director NameMr Jason Daniel McCue
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O H2o Law Llp 20-21 Took's Court
London
EC4A 1LB
Director NameMr Paul Francis Joseph Fox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4a Holmdale Road
West Hampstead
London
NW6 1BP
Secretary NameMr Paul Francis Joseph Fox
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Holmdale Road
West Hampstead
London
NW6 1BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O H2o Law Llp
20-21 Took's Court
London
EC4A 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011Application to strike the company off the register (3 pages)
7 June 2011Application to strike the company off the register (3 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 10
(6 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 10
(6 pages)
27 July 2010Director's details changed for Jason Daniel Mccue on 31 December 2009 (2 pages)
27 July 2010Director's details changed for Jason Daniel Mccue on 31 December 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 August 2009Return made up to 24/07/09; full list of members (4 pages)
11 August 2009Return made up to 24/07/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from c/o H2O law LLP 40-43 chancery lane london WC2A 1JA (1 page)
2 April 2009Registered office changed on 02/04/2009 from c/o H2O law LLP 40-43 chancery lane london WC2A 1JA (1 page)
20 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
20 August 2008Accounts made up to 31 July 2008 (2 pages)
19 August 2008Return made up to 24/07/08; full list of members (4 pages)
19 August 2008Return made up to 24/07/08; full list of members (4 pages)
19 August 2008Director's change of particulars / david greenhalgh / 04/04/2008 (1 page)
19 August 2008Director's Change of Particulars / david greenhalgh / 04/04/2008 / HouseName/Number was: , now: 117; Street was: flat 6 241 hackney road, now: eleanor road; Post Code was: E2 8NA, now: E8 1DN (1 page)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2008Accounts made up to 31 July 2007 (2 pages)
21 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 24/07/07; full list of members (3 pages)
29 August 2007Registered office changed on 29/08/07 from: c/o H2O law LLP 40-43 chancery lane london WC2A 1JQ (1 page)
29 August 2007Registered office changed on 29/08/07 from: c/o H2O law LLP 40-43 chancery lane london WC2A 1JQ (1 page)
29 August 2007Return made up to 24/07/07; full list of members (3 pages)
29 August 2007Director's particulars changed (1 page)
5 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
25 May 2007Accounts made up to 31 July 2006 (2 pages)
7 August 2006Return made up to 24/07/06; full list of members (7 pages)
7 August 2006Return made up to 24/07/06; full list of members (7 pages)
28 October 2005Accounts made up to 31 July 2005 (2 pages)
28 October 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
28 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 October 2005Registered office changed on 28/10/05 from: 40-43 chancery lane london WC2A 1JQ (1 page)
28 October 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
28 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 October 2005Accounts made up to 31 July 2004 (2 pages)
28 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 October 2005Registered office changed on 28/10/05 from: 40-43 chancery lane london WC2A 1JQ (1 page)
7 September 2005Return made up to 24/07/05; full list of members (7 pages)
7 September 2005Return made up to 24/07/05; full list of members (7 pages)
13 May 2005Company name changed legal associates LIMITED\certificate issued on 13/05/05 (2 pages)
13 May 2005Company name changed legal associates LIMITED\certificate issued on 13/05/05 (2 pages)
11 May 2005Resolutions
  • RES13 ‐ Dormant accs 23/01/05
(1 page)
11 May 2005Resolutions
  • RES13 ‐ Dormant accs 23/01/05
(1 page)
16 November 2004Return made up to 24/07/04; full list of members (7 pages)
16 November 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Registered office changed on 05/08/04 from: the media centre 3-8 carburton street london W1W 5AJ (2 pages)
5 August 2004Registered office changed on 05/08/04 from: the media centre 3-8 carburton street london W1W 5AJ (2 pages)
21 October 2003Ad 24/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 October 2003Ad 24/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 July 2003Incorporation (19 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Incorporation (19 pages)