Company NameE-Law4U.co.uk Limited
Company StatusDissolved
Company Number05768753
CategoryPrivate Limited Company
Incorporation Date4 April 2006(17 years, 12 months ago)
Dissolution Date17 September 2013 (10 years, 6 months ago)
Previous NameS.U.S. Property Development Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Daljeet Kaur Sandhu
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Daleside Gardens
Chigwell
Essex
IG7 6PR
Secretary NameMr Sukhvir Sandhu
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Daleside Gardens
Chigwell
Essex
IG6 7PR

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Daljeet Sandhu & Mr Sukhvir Sandhu
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013Application to strike the company off the register (3 pages)
21 May 2013Application to strike the company off the register (3 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 50
(4 pages)
28 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 50
(4 pages)
28 May 2012Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA on 28 May 2012 (1 page)
28 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 50
(4 pages)
28 May 2012Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA on 28 May 2012 (1 page)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
8 June 2010Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA Uk on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA Uk on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA Uk on 8 June 2010 (1 page)
8 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
1 July 2009Registered office changed on 01/07/2009 from karia & karia kingsbury house 468 church lane london NW9 8UA (1 page)
1 July 2009Registered office changed on 01/07/2009 from karia & karia kingsbury house 468 church lane london NW9 8UA (1 page)
1 July 2009Return made up to 04/04/09; full list of members (3 pages)
1 July 2009Return made up to 04/04/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
10 June 2008Company name changed S.U.S. property development LIMITED\certificate issued on 11/06/08 (2 pages)
10 June 2008Company name changed S.U.S. property development LIMITED\certificate issued on 11/06/08 (2 pages)
4 June 2008Return made up to 04/04/08; full list of members (3 pages)
4 June 2008Return made up to 04/04/08; full list of members (3 pages)
3 June 2008Director's Change of Particulars / daljeet sandhu / 03/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 12; Street was: 12 jamestown way, now: daleside gardens; Area was: virginia quay, now: chigwell; Post Town was: london, now: essex; Post Code was: E14 2DF, now: IG7 6PR; Country was: , now: uk (2 pages)
3 June 2008Secretary's Change of Particulars / sukhvir sandhu / 03/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 12 jamestown way, now: daleside gardens; Area was: virginia quay, now: chigwell; Post Town was: london, now: essex; Post Code was: E14 2DF, now: IG7 6PR; Country was: , now: uk (2 pages)
3 June 2008Director's change of particulars / daljeet sandhu / 03/06/2008 (2 pages)
3 June 2008Secretary's change of particulars / sukhvir sandhu / 03/06/2008 (2 pages)
18 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
18 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
15 August 2007Return made up to 04/04/07; full list of members (6 pages)
15 August 2007Return made up to 04/04/07; full list of members (6 pages)
4 June 2007Registered office changed on 04/06/07 from: karia and karia, millennium house, humber road london NW2 6DW (1 page)
4 June 2007Registered office changed on 04/06/07 from: karia and karia, millennium house, humber road london NW2 6DW (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2006Incorporation (12 pages)
4 April 2006Incorporation (12 pages)