Company NameCivil Law Advocates Limited
Company StatusDissolved
Company Number07074346
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 4 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rad Kohanzad
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RolePupil Barrister
Country of ResidenceUnited Kingdom
Correspondence Address2 Antrim House
Antrim Road
London
NW3 4XX
Secretary NameMr Barry Peake
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Goddard Way
Chelmsford
Essex
CM2 6UR

Contact

Websitewww.employmentlawadvocates.com/
Email address[email protected]
Telephone020 74892165
Telephone regionLondon

Location

Registered Address208 Green Lanes
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Rad Kohanzad
100.00%
Ordinary

Financials

Year2014
Net Worth£27,314
Cash£18,681
Current Liabilities£28,160

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 February 2015Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 208 Green Lanes London N13 5UE on 25 February 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 208 Green Lanes London N13 5UE on 25 February 2015 (1 page)
9 October 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(3 pages)
28 January 2013Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(3 pages)
23 January 2013Amended accounts made up to 30 November 2011 (3 pages)
23 January 2013Amended accounts made up to 30 November 2011 (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
10 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Termination of appointment of Barry Peake as a secretary (1 page)
31 May 2011Registered office address changed from 40 Byron Drive Wickham Bishops Witham Essex CM8 3ND United Kingdom on 31 May 2011 (1 page)
31 May 2011Termination of appointment of Barry Peake as a secretary (1 page)
31 May 2011Registered office address changed from 40 Byron Drive Wickham Bishops Witham Essex CM8 3ND United Kingdom on 31 May 2011 (1 page)
22 March 2011Registered office address changed from 18 the Drive Mayland Chelmsford Essex CM3 6AA United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 18 the Drive Mayland Chelmsford Essex CM3 6AA United Kingdom on 22 March 2011 (1 page)
2 January 2011Registered office address changed from 28 Goddard Way Chelmsford Essex CM2 6UR United Kingdom on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 28 Goddard Way Chelmsford Essex CM2 6UR United Kingdom on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 28 Goddard Way Chelmsford Essex CM2 6UR United Kingdom on 2 January 2011 (1 page)
29 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
12 November 2009Incorporation (22 pages)
12 November 2009Incorporation (22 pages)