Company NameLegal Expense Solutions (Finance) Limited
Company StatusDissolved
Company Number05774545
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Mark Anthony Coyne
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 17 March 2015)
RoleInsurance Consult
Country of ResidenceEngland
Correspondence AddressThe Hayloft Beech Trees Farm
Old Melton Road
Widmerpool
Nottinghamshire
NG12 5QL
Director NameMr Cyril Gold
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 17 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44a West Drive
Harrow Weald
Middlesex
HA3 6TS
Secretary NameJolanta Coyne
NationalityBritish
StatusClosed
Appointed14 June 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 17 March 2015)
RoleCompany Director
Correspondence AddressThe Hayloft Beech Trees Farm
Old Melton Road
Widmerpool
Nottinghamshire
NG12 5QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Cyril Gold
50.00%
Ordinary
50 at £1Mark Coyne
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
15 September 2014Accounts made up to 30 April 2014 (2 pages)
15 September 2014Accounts made up to 30 April 2014 (2 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
4 June 2013Accounts made up to 30 April 2013 (2 pages)
4 June 2013Accounts made up to 30 April 2013 (2 pages)
23 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
9 May 2012Accounts made up to 30 April 2012 (2 pages)
9 May 2012Accounts made up to 30 April 2012 (2 pages)
26 July 2011Registered office address changed from Trafalgar House Grenville Place, Mill Hill London NW7 3SA on 26 July 2011 (1 page)
26 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
26 July 2011Registered office address changed from Trafalgar House Grenville Place, Mill Hill London NW7 3SA on 26 July 2011 (1 page)
26 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
26 May 2011Accounts made up to 30 April 2011 (2 pages)
26 May 2011Accounts made up to 30 April 2011 (2 pages)
5 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts made up to 30 April 2010 (2 pages)
1 June 2010Accounts made up to 30 April 2010 (2 pages)
30 November 2009Annual return made up to 7 April 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 7 April 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 7 April 2009 with a full list of shareholders (4 pages)
13 May 2009Accounts made up to 30 April 2009 (2 pages)
13 May 2009Accounts made up to 30 April 2009 (2 pages)
30 May 2008Accounts made up to 30 April 2008 (2 pages)
30 May 2008Accounts made up to 30 April 2008 (2 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
16 June 2007Accounts made up to 30 April 2007 (2 pages)
16 June 2007Accounts made up to 30 April 2007 (2 pages)
2 May 2007Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 May 2007Return made up to 07/04/07; full list of members (3 pages)
2 May 2007Return made up to 07/04/07; full list of members (3 pages)
2 May 2007Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New secretary appointed (2 pages)
7 April 2006Incorporation (16 pages)
7 April 2006Incorporation (16 pages)