Company NameForum For Legal Assistance Limited
Company StatusDissolved
Company Number06829725
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBenedicte Rakel Rikstad
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNorwegian
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressFastingsgt 4
Oslo
0358
Norway
Secretary NameStron Legal Services Ltd. (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence AddressStron House 100 Pall Mall
London
SW1Y 5EA

Location

Registered AddressVerdun Trade Centre
Portland House
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Benedicte Rakel Rikstad
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2011Termination of appointment of Stron Legal Services Ltd. as a secretary (2 pages)
11 May 2011Termination of appointment of Stron Legal Services Ltd. as a secretary (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
11 August 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
11 August 2010Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 11 August 2010 (1 page)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 16 July 2010 (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Change of name notice (2 pages)
10 March 2010Change of name notice (2 pages)
18 May 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
18 May 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
4 April 2009Registered office changed on 04/04/2009 from stron house 100 pall mall london london SW1Y 5EA england - uk (1 page)
4 April 2009Registered office changed on 04/04/2009 from stron house 100 pall mall london london SW1Y 5EA england - uk (1 page)
25 February 2009Incorporation (13 pages)
25 February 2009Incorporation (13 pages)