Company NameMy Law Financial Consultants Limited
Company StatusDissolved
Company Number05759308
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameVigithas Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Karunakar Goud Sameam
Date of BirthMay 1975 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed01 January 2012(5 years, 9 months after company formation)
Appointment Duration1 year (closed 22 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address255a Edgware Road
London
NW9 6LU
Director NameVasudevan Sivasubramaniam
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence Address291 Alexandra Avenue
Harrow
Middlesex
HA2 9DX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameVigitha Sabesan
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleLawyer
Correspondence Address88 Exeter Road
Harrow
Middlesex
HA2 9PL
Secretary NameMr Sivaguruntha Pillai Sivasuthan
StatusResigned
Appointed01 October 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address15a Cambridge Road
Harrow
Middlesex
HA2 7LA
Director NameMr Sivagurunatha Pillai Sivasuthan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15a Cambridge Road
Harrow
Middlesex
HA2 7LA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address18 North Avenue
Harrow
Middlesex
HA2 7AE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2012Registered office address changed from 15a Cambridge Road Harrow Middlesex HA2 7LA England on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 15a Cambridge Road Harrow Middlesex HA2 7LA England on 12 July 2012 (1 page)
12 July 2012Appointment of Mr Karunakar Goud Sameam as a director on 1 January 2012 (2 pages)
12 July 2012Appointment of Mr Karunakar Goud Sameam as a director (2 pages)
30 May 2012Termination of appointment of Sivagurunatha Sivasuthan as a director (1 page)
30 May 2012Termination of appointment of Sivaguruntha Pillai Sivasuthan as a secretary (1 page)
30 May 2012Termination of appointment of Sivaguruntha Pillai Sivasuthan as a secretary on 31 December 2011 (1 page)
30 May 2012Termination of appointment of Sivagurunatha Pillai Sivasuthan as a director on 31 December 2011 (1 page)
23 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 10
(3 pages)
30 March 2011Termination of appointment of Vasudevan Sivasubramaniam as a director (1 page)
30 March 2011Termination of appointment of Vigitha Sabesan as a secretary (1 page)
30 March 2011Termination of appointment of Vigitha Sabesan as a secretary (1 page)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 10
(3 pages)
30 March 2011Registered office address changed from 291 Alexandra Avenue Harrow Middlesex HA2 9DX United Kingdom on 30 March 2011 (1 page)
30 March 2011Appointment of Mr Sivagurunatha Pillai Sivasuthan as a director (2 pages)
30 March 2011Appointment of Mr Sivagurunatha Pillai Sivasuthan as a director (2 pages)
30 March 2011Termination of appointment of Vasudevan Sivasubramaniam as a director (1 page)
30 March 2011Registered office address changed from 291 Alexandra Avenue Harrow Middlesex HA2 9DX United Kingdom on 30 March 2011 (1 page)
29 December 2010Appointment of Mr Sivaguruntha Pillai Sivasuthan as a secretary (1 page)
29 December 2010Appointment of Mr Sivaguruntha Pillai Sivasuthan as a secretary (1 page)
14 December 2010Company name changed vigithas LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-14
(3 pages)
14 December 2010Registered office address changed from 88 Exeter Road Harrow Middlesex HA2 9DX on 14 December 2010 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Registered office address changed from 88 Exeter Road Harrow Middlesex HA2 9DX on 14 December 2010 (1 page)
24 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Vasudevan Sivasubramaniam on 28 March 2010 (2 pages)
24 May 2010Director's details changed for Vasudevan Sivasubramaniam on 28 March 2010 (2 pages)
24 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2009Return made up to 28/03/09; full list of members (3 pages)
1 July 2009Return made up to 28/03/09; full list of members (3 pages)
23 June 2009Secretary's change of particulars / vigitha sabesan / 22/06/2006 (1 page)
23 June 2009Director's change of particulars / vasudevan sivasubramaniam / 24/05/2008 (2 pages)
23 June 2009Director's Change of Particulars / vasudevan sivasubramaniam / 24/05/2008 / Nationality was: sri lankan, now: british; HouseName/Number was: , now: 291; Street was: 28 desalis road, now: alexandra avenue; Post Town was: uxbridge, now: harrow; Post Code was: UB10 0SP, now: HA2 9DX; Occupation was: database administrator, now: data analyst (2 pages)
23 June 2009Secretary's Change of Particulars / vigitha sabesan / 22/06/2006 / HouseName/Number was: , now: 88; Street was: 103 torbay road, now: exeter road; Post Code was: HA2 9QG, now: HA2 9PL (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Registered office changed on 22/06/2009 from 88 exeter road harrow middlesex HA2 9PL (1 page)
22 June 2009Registered office changed on 22/06/2009 from 88 exeter road harrow middlesex HA2 9PL (1 page)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Return made up to 28/03/08; full list of members (3 pages)
19 August 2008Return made up to 28/03/08; full list of members (3 pages)
8 January 2008Return made up to 28/03/07; full list of members (6 pages)
8 January 2008Return made up to 28/03/07; full list of members (6 pages)
25 April 2007Accounts made up to 31 March 2007 (2 pages)
25 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 103 torbay road rayners lane harrow middlesex HA2 9QG (1 page)
8 August 2006Registered office changed on 08/08/06 from: 103 torbay road rayners lane harrow middlesex HA2 9QG (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 April 2006Registered office changed on 20/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
28 March 2006Incorporation (15 pages)
28 March 2006Incorporation (15 pages)