Company NameFosters Law Limited
Company StatusDissolved
Company Number06133304
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date19 October 2017 (6 years, 5 months ago)
Previous NameFosters Solicitors (South East) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Richard Foster
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCliveden
1 Edge End Road
Broadstairs
Kent
CT10 2AH
Secretary NameChristina Susan Foster
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCliveden 1 Edge End Road
Broadstairs
Kent
CT10 2AH
Director NameMiss Catherine Mary O'Mahoney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87 Mill Road
Deal
Kent
CT14 9BA
Director NameMr Jonathan Oliver Skilbeck
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 The Downs
Chartham
Canterbury
Kent
CT4 7PS
Director NameMr James Jerome Dillon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 31 Belmont Road
Broadstairs
Kent
CT10 1LA
Director NamePaul James Mackay Miller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 March 2011)
RoleSolicitor
Country of ResidenceEngland Uk
Correspondence Address4 Muscovy Road
Kennington
Ashford
Kent
TN25 4QN
Director NameMrs Christina Susan Foster
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 May 2011)
RolePractice Manager (Solicitor's Office)
Country of ResidenceEngland
Correspondence Address67 High Street
Herne Bay
Kent
CT6 5LQ
Director NameSilvermace Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameSilvermace Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2011
Net Worth-£568,525
Cash£1,417
Current Liabilities£735,768

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 October 2017Final Gazette dissolved following liquidation (1 page)
19 October 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
19 July 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
29 December 2014Liquidators' statement of receipts and payments to 15 October 2014 (9 pages)
29 December 2014Liquidators statement of receipts and payments to 15 October 2014 (9 pages)
29 December 2014Liquidators' statement of receipts and payments to 15 October 2014 (9 pages)
23 December 2013Liquidators statement of receipts and payments to 15 October 2013 (8 pages)
23 December 2013Liquidators' statement of receipts and payments to 15 October 2013 (8 pages)
23 December 2013Liquidators' statement of receipts and payments to 15 October 2013 (8 pages)
23 October 2012Appointment of a voluntary liquidator (1 page)
23 October 2012Registered office address changed from 67 High Street Herne Bay Kent CT6 5LQ on 23 October 2012 (2 pages)
23 October 2012Statement of affairs with form 4.19 (6 pages)
23 October 2012Appointment of a voluntary liquidator (1 page)
23 October 2012Registered office address changed from 67 High Street Herne Bay Kent CT6 5LQ on 23 October 2012 (2 pages)
23 October 2012Statement of affairs with form 4.19 (6 pages)
22 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2012Compulsory strike-off action has been suspended (1 page)
28 July 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
1 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
17 October 2011Termination of appointment of James Dillon as a director (2 pages)
17 October 2011Termination of appointment of Jonathan Skilbeck as a director (2 pages)
17 October 2011Termination of appointment of Jonathan Skilbeck as a director (2 pages)
17 October 2011Termination of appointment of Christina Foster as a director (2 pages)
17 October 2011Termination of appointment of Christina Foster as a director (2 pages)
17 October 2011Termination of appointment of James Dillon as a director (2 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 9
(17 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 9
(17 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 9
(17 pages)
11 April 2011Appointment of Christina Susan Foster as a director (3 pages)
11 April 2011Appointment of Christina Susan Foster as a director (3 pages)
28 March 2011Termination of appointment of Paul Miller as a director (2 pages)
28 March 2011Termination of appointment of Paul Miller as a director (2 pages)
21 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 9
(4 pages)
21 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 9
(4 pages)
21 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 9
(4 pages)
7 December 2010Appointment of Paul James Mackay Miller as a director (3 pages)
7 December 2010Appointment of Paul James Mackay Miller as a director (3 pages)
23 November 2010Termination of appointment of Catherine O'mahoney as a director (2 pages)
23 November 2010Termination of appointment of Catherine O'mahoney as a director (2 pages)
15 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 7
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 7
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 7
(4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Appointment of James Jerome Dillon as a director (3 pages)
26 April 2010Appointment of James Jerome Dillon as a director (3 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 May 2009Return made up to 01/03/09; full list of members (5 pages)
27 May 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
27 May 2009Return made up to 01/03/09; full list of members (5 pages)
27 May 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
6 April 2009Director appointed jonathan oliver skilbeck (2 pages)
6 April 2009Director appointed jonathan oliver skilbeck (2 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Director appointed catherine mary o'mahoney (2 pages)
16 June 2008Director appointed catherine mary o'mahoney (2 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2008Return made up to 01/03/08; full list of members (6 pages)
12 May 2008Return made up to 01/03/08; full list of members (6 pages)
8 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
20 December 2007Company name changed fosters solicitors (south east) LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed fosters solicitors (south east) LIMITED\certificate issued on 20/12/07 (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New secretary appointed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007Secretary resigned (1 page)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 March 2007Incorporation (12 pages)
1 March 2007Incorporation (12 pages)