Company NameLawgram Secretaries Limited
Company StatusDissolved
Company Number06464598
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 2 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous NameLawgra (No.1473) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameTeresa Yvonne Gallagher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(5 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Sunil Shantilal Kakkad
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(5 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameHugh Patrick Guerin Maule
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(5 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Jonathan James Arthur Riley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(5 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameRobert John Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(5 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameNicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(6 months after company formation)
Appointment Duration5 years, 3 months (closed 29 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameAndrew Witts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 29 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameBrian William Darrell Richards
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(4 years, 9 months after company formation)
Appointment Duration1 year (closed 29 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Robert David Field
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Highlands
Brightwell-Cum-Sotwell
Oxfordshire
OX10 0QX
Director NameMr Charles Nigel Ouin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 30 April 2009)
RoleSolicitor
Correspondence Address43a St James's Drive
London
SW17 7RN
Director NameMrs Penelope Julia Louise Francis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Priory Gardens
Highgate
London
N6 5QS
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed01 July 2008(5 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2011)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Lawrence Graham LLP
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
3 July 2013Application to strike the company off the register (4 pages)
3 July 2013Application to strike the company off the register (4 pages)
1 July 2013Resolutions
  • RES13 ‐ Co no longer required, application to strike off, co business 04/06/2013
(3 pages)
1 July 2013Resolutions
  • RES13 ‐ Co no longer required, application to strike off, co business 04/06/2013
(3 pages)
10 January 2013Annual return made up to 4 January 2013
Statement of capital on 2013-01-10
  • GBP 1
(20 pages)
10 January 2013Annual return made up to 4 January 2013
Statement of capital on 2013-01-10
  • GBP 1
(20 pages)
10 January 2013Annual return made up to 4 January 2013
Statement of capital on 2013-01-10
  • GBP 1
(20 pages)
20 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
20 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
9 October 2012Appointment of Brian William Darrell Richards as a director (3 pages)
9 October 2012Appointment of Brian William Darrell Richards as a director on 2 October 2012 (3 pages)
15 February 2012Annual return made up to 4 January 2012 (19 pages)
15 February 2012Annual return made up to 4 January 2012 (19 pages)
15 February 2012Annual return made up to 4 January 2012 (19 pages)
2 February 2012Director's details changed for Robert John Smith on 24 January 2012 (3 pages)
2 February 2012Director's details changed for Robert John Smith on 24 January 2012 (3 pages)
2 February 2012Director's details changed for Jonathan James Arthur Riley on 24 January 2012 (3 pages)
2 February 2012Director's details changed for Teresa Yvonne Gallagher on 24 January 2012 (3 pages)
2 February 2012Director's details changed for Hugh Patrick Guerin Maule on 24 January 2012 (3 pages)
2 February 2012Director's details changed for Teresa Yvonne Gallagher on 24 January 2012 (3 pages)
2 February 2012Director's details changed for Hugh Patrick Guerin Maule on 24 January 2012 (3 pages)
2 February 2012Director's details changed for Jonathan James Arthur Riley on 24 January 2012 (3 pages)
2 February 2012Director's details changed for Nicholas Spencer Turner on 24 January 2012 (3 pages)
2 February 2012Director's details changed for Sunil Shantilal Kakkad on 24 January 2012 (3 pages)
2 February 2012Director's details changed for Andrew Witts on 24 January 2012 (3 pages)
2 February 2012Director's details changed for Nicholas Spencer Turner on 24 January 2012 (3 pages)
2 February 2012Director's details changed for Sunil Shantilal Kakkad on 24 January 2012 (3 pages)
2 February 2012Director's details changed for Andrew Witts on 24 January 2012 (3 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 May 2011Termination of appointment of Lawgram Directors Limited as a secretary (2 pages)
18 May 2011Termination of appointment of Penelope Francis as a director (2 pages)
18 May 2011Termination of appointment of Lawgram Directors Limited as a secretary (2 pages)
18 May 2011Termination of appointment of Penelope Francis as a director (2 pages)
16 May 2011Appointment of Andrew Witts as a director (3 pages)
16 May 2011Appointment of Andrew Witts as a director (3 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (19 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (19 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (19 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
5 November 2009Resolutions
  • RES13 ‐ Company business
(1 page)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 November 2009Resolutions
  • RES13 ‐ Company business
(1 page)
19 August 2009Appointment Terminated Director robert field (1 page)
19 August 2009Appointment terminated director robert field (1 page)
12 May 2009Appointment terminated director charles ouin (1 page)
12 May 2009Appointment Terminated Director charles ouin (1 page)
10 March 2009Return made up to 04/01/09; full list of members (6 pages)
10 March 2009Return made up to 04/01/09; full list of members (6 pages)
26 January 2009Secretary appointed lawgram directors LIMITED (2 pages)
26 January 2009Secretary appointed lawgram directors LIMITED (2 pages)
23 January 2009Director's Change of Particulars / charles ouin / 01/01/2009 / HouseName/Number was: common farm, now: 43A; Street was: broadwindsor, now: st james's drive; Post Town was: nr beaminster, now: london; Region was: dorset, now: ; Post Code was: DT8 3LN, now: SW17 7RN; Country was: , now: england (1 page)
23 January 2009Director's change of particulars / charles ouin / 01/01/2009 (1 page)
11 August 2008Director appointed nicholas spencer turner (2 pages)
11 August 2008Director appointed nicholas spencer turner (2 pages)
18 July 2008Director appointed teresa yvonne gallagher (3 pages)
18 July 2008Director appointed penny julia louise francis (3 pages)
18 July 2008Director appointed jonathan james arthur riley (2 pages)
18 July 2008Director appointed robert david field (3 pages)
18 July 2008Director appointed robert david field (3 pages)
18 July 2008Director appointed charles nigel ouin (3 pages)
18 July 2008Director appointed sunil shantilal kakkad (2 pages)
18 July 2008Director appointed sunil shantilal kakkad (2 pages)
18 July 2008Director appointed jonathan james arthur riley (2 pages)
18 July 2008Director appointed teresa yvonne gallagher (3 pages)
18 July 2008Appointment terminated director whale rock directors LIMITED (1 page)
18 July 2008Director appointed penny julia louise francis (3 pages)
18 July 2008Director appointed hugh patrick guerin maule (2 pages)
18 July 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
18 July 2008Appointment Terminated Secretary whale rock secretaries LIMITED (1 page)
18 July 2008Appointment Terminated Director whale rock directors LIMITED (1 page)
18 July 2008Director appointed hugh patrick guerin maule (2 pages)
18 July 2008Director appointed charles nigel ouin (3 pages)
18 July 2008Director appointed robert john smith (3 pages)
18 July 2008Director appointed robert john smith (3 pages)
3 June 2008Director's Change Of Particulars Whale Rock Directors LIMITED Logged Form (1 page)
3 June 2008Director's change of particulars whale rock directors LIMITED logged form (1 page)
22 May 2008Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page)
22 May 2008Secretary's Change Of Particulars Lawgram Secretaries LIMITED Logged Form (1 page)
13 March 2008Company name changed lawgra (no.1473) LIMITED\certificate issued on 17/03/08 (2 pages)
13 March 2008Company name changed lawgra (no.1473) LIMITED\certificate issued on 17/03/08 (2 pages)
4 January 2008Incorporation (15 pages)