Company NameDaniel Legal Services Limited
Company StatusDissolved
Company Number07536216
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher Ijehon Ebhote
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustrian
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Babington Road
Dagenham
RM8 2XP
Director NameMr Sripragash Pararajasingam
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leamington Crescent
Harrow
HA2 9HQ

Location

Registered AddressMorritt House 54-60 Station Approach
South Ruislip
Ruislip
HA4 6SA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Christopher Ijehon Ebhote
50.00%
Ordinary
50 at £1Sripragash Pararajasingam
50.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
16 March 2017Application to strike the company off the register (3 pages)
16 March 2017Application to strike the company off the register (3 pages)
10 February 2017Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to Morritt House 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 10 February 2017 (1 page)
10 February 2017Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to Morritt House 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 10 February 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(4 pages)
15 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(4 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 September 2013Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 24 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page)
22 August 2013Registered office address changed from M V D House 14-16 Wadsworth Road, Perivale Greenford UB6 7JD United Kingdom on 22 August 2013 (1 page)
22 August 2013Registered office address changed from M V D House 14-16 Wadsworth Road, Perivale Greenford UB6 7JD United Kingdom on 22 August 2013 (1 page)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
10 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)