Company NamePajuhesh Legal Services Limited
Company StatusDissolved
Company Number06913684
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Kamran Tajbakhsh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIranian
StatusClosed
Appointed22 May 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Great Bushey Drive
London
N20 8QN
Secretary NameAlan David Ward
NationalityBritish
StatusClosed
Appointed15 August 2014(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 04 October 2016)
RoleCompany Director
Correspondence Address4 Quex Road
London
NW6 4PJ
Director NameMiss Nazanin Tajbakhsh
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIranian
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleLaw Student
Country of ResidenceUnited Kingdom
Correspondence Address7 Great Bushey Drive
London
N20 8QN
Secretary NameMiss Nazanin Tajbakhsh
NationalityIranian
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Great Bushey Drive
London
N20 8QN
Director NameMr Alan David Ward
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Quex Road
London
NW6 4PJ

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£24,500
Net Worth£2,135
Cash£5,041
Current Liabilities£5,833

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
8 July 2016Application to strike the company off the register (3 pages)
8 July 2016Application to strike the company off the register (3 pages)
25 May 2016Termination of appointment of Alan David Ward as a director on 1 June 2015 (1 page)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
25 May 2016Termination of appointment of Alan David Ward as a director on 1 June 2015 (1 page)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
1 September 2014Appointment of Alan David Ward as a secretary on 15 August 2014 (3 pages)
1 September 2014Termination of appointment of Nazanin Tajbakhsh as a director on 18 August 2014 (2 pages)
1 September 2014Appointment of Mr Alan David Ward as a director on 15 August 2014 (3 pages)
1 September 2014Appointment of Alan David Ward as a secretary on 15 August 2014 (3 pages)
1 September 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
1 September 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
1 September 2014Appointment of Mr Alan David Ward as a director on 15 August 2014 (3 pages)
1 September 2014Termination of appointment of Nazanin Tajbakhsh as a secretary on 15 August 2014 (2 pages)
1 September 2014Termination of appointment of Nazanin Tajbakhsh as a secretary on 15 August 2014 (2 pages)
1 September 2014Termination of appointment of Nazanin Tajbakhsh as a director on 18 August 2014 (2 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
12 July 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
12 July 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
9 October 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 31 May 2011 (4 pages)
4 August 2011Total exemption full accounts made up to 31 May 2011 (4 pages)
31 May 2011Secretary's details changed for Miss Nazanin Tajbakhsh on 16 November 2010 (2 pages)
31 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
31 May 2011Secretary's details changed for Miss Nazanin Tajbakhsh on 16 November 2010 (2 pages)
6 January 2011Director's details changed for Mr. Kamran Tajbakhsh on 15 November 2010 (3 pages)
6 January 2011Director's details changed for Mr. Kamran Tajbakhsh on 15 November 2010 (3 pages)
6 January 2011Director's details changed for Miss Nazanin Tajbakhsh on 15 November 2010 (3 pages)
6 January 2011Director's details changed for Miss Nazanin Tajbakhsh on 15 November 2010 (3 pages)
15 October 2010Total exemption full accounts made up to 31 May 2010 (4 pages)
15 October 2010Total exemption full accounts made up to 31 May 2010 (4 pages)
25 June 2010Director's details changed for Mr. Kamran Tajbakhsh on 22 May 2010 (2 pages)
25 June 2010Director's details changed for Miss Nazanin Tajbakhsh on 22 May 2010 (2 pages)
25 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr. Kamran Tajbakhsh on 22 May 2010 (2 pages)
25 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Miss Nazanin Tajbakhsh on 22 May 2010 (2 pages)
1 October 2009Registered office changed on 01/10/2009 from 28, abercorn road mill hill east london NW7 1JE united kingdom (1 page)
1 October 2009Registered office changed on 01/10/2009 from 28, abercorn road mill hill east london NW7 1JE united kingdom (1 page)
22 May 2009Incorporation (13 pages)
22 May 2009Incorporation (13 pages)