Company NameDyson Legal Training Limited
Company StatusDissolved
Company Number07277641
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameKatharine Anne Dyson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(3 days after company formation)
Appointment Duration5 years, 1 month (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mendham House Bermondsey Street
London
SE1 3UL
Director NameMr Sam Parham
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary 2 Church Road
Pangbourne
Reading
RG8 7AA

Contact

Websitedysonlegaltraining.com

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Katharine Anne Dyson
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,489
Current Liabilities£14,611

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
30 June 2010Registered office address changed from Flat 1 Mendham House Cluny Estate London SE1 3UL United Kingdom on 30 June 2010 (2 pages)
30 June 2010Termination of appointment of Sam Parham as a director (2 pages)
30 June 2010Registered office address changed from Flat 1 Mendham House Cluny Estate London SE1 3UL United Kingdom on 30 June 2010 (2 pages)
30 June 2010Appointment of Katharine Anne Dyson as a director (3 pages)
30 June 2010Termination of appointment of Sam Parham as a director (2 pages)
30 June 2010Appointment of Katharine Anne Dyson as a director (3 pages)
8 June 2010Incorporation (21 pages)
8 June 2010Incorporation (21 pages)