Company NameSip Legal Consultants Limited
Company StatusDissolved
Company Number06815271
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Barbara O'Brien
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(2 months after company formation)
Appointment Duration2 years, 11 months (closed 27 March 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Lime Grove
New Malden
Kingston Upon Thames
Surrey
KT3 3TP
Director NameMr Stephen Peter David Murrell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleSolicitor
Correspondence Address45 Lime Grove
New Malden
Kingston Upon Thames
Surrey
KT3 3TP
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address45 Lime Grove
New Malden
Surrey
KT3 3TP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(4 pages)
19 April 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(4 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2010Director's details changed for Barbara O'brian on 2 October 2009 (2 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Barbara O'brian on 2 October 2009 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Barbara O'brian on 2 October 2009 (2 pages)
30 October 2009Registered office address changed from 34 Cannon House Cannon Drive London E14 4AS on 30 October 2009 (1 page)
30 October 2009Registered office address changed from 34 Cannon House Cannon Drive London E14 4AS on 30 October 2009 (1 page)
25 October 2009Termination of appointment of Stephen Murrell as a director (1 page)
25 October 2009Termination of appointment of Stephen Murrell as a director (1 page)
24 April 2009Ad 14/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 April 2009Director appointed barbara o'brian (2 pages)
24 April 2009Ad 14/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
24 April 2009Director appointed barbara o'brian (2 pages)
12 February 2009Director appointed mr stephen peter david murrell (1 page)
12 February 2009Registered office changed on 12/02/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
12 February 2009Director appointed mr stephen peter david murrell (1 page)
12 February 2009Registered office changed on 12/02/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 February 2009Appointment terminated director david parry (1 page)
11 February 2009Appointment Terminated Secretary alpha secretarial LIMITED (1 page)
11 February 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
11 February 2009Appointment Terminated Director david parry (1 page)
10 February 2009Incorporation (16 pages)
10 February 2009Incorporation (16 pages)