Company NameInheritance Claims Ltd
Company StatusDissolved
Company Number07500128
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 2 months ago)
Dissolution Date11 September 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Terence Ernest Johansson
Date of BirthApril 1949 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
3rd Floor
London
EC1Y 4YX
Secretary NameTerence Ernest Johansson
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Chiswell Street
3rd Floor
London
EC1Y 4YX

Location

Registered Address24 Chiswell Street
3rd Floor
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

10 at £10Shakti Singh
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 April

Filing History

24 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 April 2015Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1SQ to New Penderel House - 2Nd Floor 283-288 High Holborn London WC1V 7HP on 21 April 2015 (1 page)
17 April 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
27 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
6 January 2014Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
20 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 October 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
3 June 2011Registered office address changed from 1St Floor, Reavs Holborn Gate 330 High Holborn London WC1V 7QT on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from 1St Floor, Reavs Holborn Gate 330 High Holborn London WC1V 7QT on 3 June 2011 (2 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)