Company NameLaw Tutors Of London Ltd
Company StatusDissolved
Company Number07719959
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 8 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Marcus Anothony Morrision
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(1 year after company formation)
Appointment Duration2 years, 1 month (closed 30 September 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5-6 Staple Inn
High Holborn
London
WC1V 7QH
Director NameMs Mandie Bassi
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address62 Grange Cresent
Chigwell
IG7 5JF
Director NameMr Vivek Shanker Khanna
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleBarrister And Lecturer Of Law
Country of ResidenceUnited Kingdom
Correspondence Address288 Ellerdine Road
Hounslow
TW3 2PY

Contact

Websitewww.privatelawtutor.co.uk

Location

Registered Address5-6 Staple Inn
High Holborn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1Marcus Morrision
100.00%
Ordinary

Financials

Year2014
Net Worth£1,531
Cash£1,422
Current Liabilities£14,406

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
6 December 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(3 pages)
5 December 2013Termination of appointment of Vivek Khanna as a director (1 page)
5 December 2013Termination of appointment of Vivek Khanna as a director (1 page)
5 December 2013Appointment of Mr Marcus Anothony Morrision as a director (2 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2012Registered office address changed from C/O Ms Mandie Bassi 5/6 Staple Inn High Holborn London WC1V 7QH United Kingdom on 22 February 2012 (1 page)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
21 February 2012Termination of appointment of Mandie Bassi as a director (1 page)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Registered office address changed from 62 Grange Cresent Chigwell IG7 5JF United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 62 Grange Cresent Chigwell IG7 5JF United Kingdom on 4 October 2011 (1 page)
27 July 2011Incorporation (21 pages)