Company NameMarshall Law Associates Limited
Company StatusDissolved
Company Number07225438
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameArabella Marshall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT

Contact

Websitem-lawassociates.com
Email address[email protected]
Telephone07 713154596
Telephone regionMobile

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Arabella Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth-£551
Cash£11,287
Current Liabilities£24,791

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 April

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
14 April 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
15 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
15 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
23 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
2 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
12 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for Arabella Marshall on 16 April 2012 (2 pages)
12 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for Arabella Marshall on 16 April 2012 (2 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
16 April 2010Incorporation (22 pages)
16 April 2010Incorporation (22 pages)