Company NameLegal It Limited
Company StatusDissolved
Company Number06253868
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bernard Ofori
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hulse Avenue
Collier Row
Romford
Essex
RM7 8NT
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusClosed
Appointed01 May 2013(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 30 July 2019)
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameGeorgina Ofori
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Hulse Avenue
Essex
RM7 8NT
Director NameMr Bernard Ofori
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hulse Avenue
Collier Row
Romford
Essex
RM7 8NT
Secretary NameSchandorf Bernard
NationalityBritish
StatusResigned
Appointed29 May 2007(1 week, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 September 2007)
RoleCompany Director
Correspondence Address18 Bilberry House
London
E3 3RH
Secretary NameMr Schandorf Bernard Ofori
NationalityBritish
StatusResigned
Appointed05 September 2007(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bilberry House
Watts Grove
London
E3 3RH
Director NameMr Schandorf Bernard Ofori
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Lane
Hornchurch
Essex
RM12 6LX
Director NameMr Schandorf Bernard Ofori
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Lane
Hornchurch
Essex
RM12 6LX

Contact

Websitewww.gcwealth.co.uk
Email address[email protected]
Telephone020 77640723
Telephone regionLondon

Location

Registered Address89 Worship Street
London
EC2A 2BF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Mr Bernard Ofori
100.00%
Ordinary

Financials

Year2014
Turnover£55,555
Gross Profit£6,442
Net Worth-£10,833
Cash£2,327
Current Liabilities£40,293

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
6 August 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
12 November 2015Order of court to rescind winding up (1 page)
12 November 2015Order of court to rescind winding up (1 page)
12 October 2015Order of court to wind up (2 pages)
12 October 2015Order of court to wind up (2 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
12 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
12 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
1 May 2013Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages)
1 May 2013Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
13 December 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
13 December 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
16 October 2012Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 16 October 2012 (1 page)
16 October 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
16 October 2012Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 16 October 2012 (1 page)
16 October 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
18 November 2011Appointment of Mr Bernard Ofori as a director (2 pages)
18 November 2011Appointment of Mr Bernard Ofori as a director (2 pages)
18 November 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
17 November 2011Termination of appointment of Schandorf Ofori as a director (1 page)
17 November 2011Termination of appointment of Schandorf Ofori as a director (1 page)
17 November 2011Termination of appointment of Schandorf Ofori as a secretary (1 page)
17 November 2011Termination of appointment of Schandorf Ofori as a secretary (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
2 November 2009Termination of appointment of Bernard Ofori as a director (1 page)
2 November 2009Termination of appointment of Bernard Ofori as a director (1 page)
2 November 2009Appointment of Mr Schandarof Ofori as a director (2 pages)
2 November 2009Appointment of Mr Schandarof Ofori as a director (2 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 July 2009Appointment terminated director schandorf ofori (1 page)
1 July 2009Return made up to 21/05/09; full list of members (3 pages)
1 July 2009Return made up to 21/05/09; full list of members (3 pages)
1 July 2009Appointment terminated director schandorf ofori (1 page)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 June 2008Return made up to 21/05/08; full list of members (4 pages)
3 June 2008Return made up to 21/05/08; full list of members (4 pages)
2 June 2008Director's change of particulars / bernard ofori / 21/05/2008 (2 pages)
2 June 2008Director and secretary's change of particulars / schandorf ofori / 21/05/2008 (2 pages)
2 June 2008Director and secretary's change of particulars / schandorf ofori / 21/05/2008 (2 pages)
2 June 2008Director's change of particulars / bernard ofori / 21/05/2008 (2 pages)
28 March 2008Registered office changed on 28/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
28 March 2008Registered office changed on 28/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007New secretary appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
21 May 2007Incorporation (15 pages)
21 May 2007Incorporation (15 pages)