Company NameLaw 2467 Limited
Company StatusDissolved
Company Number06857436
CategoryPrivate Limited Company
Incorporation Date24 March 2009(14 years, 12 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Peter Rugg
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 2009(1 day after company formation)
Appointment Duration5 years, 1 month (closed 20 May 2014)
RoleCompany Director
Correspondence Address136 E. 76th Street
Ste. 5a
New York
Ny
10021
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2013)
Correspondence Address4th Floor 15 Basinghall Street
London
EC2V 5BR

Location

Registered Address4th Floor 15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Peter Rugg
100.00%
Ordinary

Financials

Year2014
Net Worth-£133,738
Current Liabilities£134,233

Accounts

Latest Accounts31 March 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
21 January 2014Application to strike the company off the register (3 pages)
13 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
13 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
17 February 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
17 February 2012Registered office address changed from 5 New Street Square London EC4A 3TW on 17 February 2012 (2 pages)
17 February 2012Appointment of Whale Rock Secretaries Limited as a secretary (3 pages)
17 February 2012Registered office address changed from 5 New Street Square London EC4A 3TW on 17 February 2012 (2 pages)
17 February 2012Appointment of Whale Rock Secretaries Limited as a secretary (3 pages)
17 February 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Director's details changed for Mr Peter Rugg on 1 February 2011 (2 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Peter Rugg on 1 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Peter Rugg on 1 February 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
22 April 2009Appointment terminated director huntsmoor LIMITED (2 pages)
22 April 2009Director appointed peter rugg (3 pages)
22 April 2009Appointment terminated director paul burke (1 page)
22 April 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
22 April 2009Director appointed peter rugg (3 pages)
22 April 2009Appointment terminated director huntsmoor LIMITED (2 pages)
22 April 2009Appointment terminated director paul burke (1 page)
22 April 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
24 March 2009Incorporation (21 pages)
24 March 2009Incorporation (21 pages)