Company NameCNS Legal Limited
Company StatusDissolved
Company Number07854017
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameNavinder Singh
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(1 day after company formation)
Appointment Duration6 years, 3 months (closed 27 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 14 Glade Court 65 Harefield Road
Uxbridge
Middlesex
UB8 1PJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Vijaykumar Chandrasekaram
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 2012)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Navinder Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£2,904
Cash£10,074
Current Liabilities£27,713

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
5 December 2017Director's details changed for Navinder Singh on 21 November 2017 (2 pages)
5 December 2017Director's details changed for Navinder Singh on 21 November 2017 (2 pages)
5 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
16 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
22 May 2012Termination of appointment of Vijaykumar Chandrasekaram as a director (2 pages)
22 May 2012Termination of appointment of Vijaykumar Chandrasekaram as a director (2 pages)
26 March 2012Appointment of Mr Vijaykumar Chandrasekaram as a director (3 pages)
26 March 2012Appointment of Navinder Singh as a director (3 pages)
26 March 2012Appointment of Mr Vijaykumar Chandrasekaram as a director (3 pages)
26 March 2012Appointment of Navinder Singh as a director (3 pages)
23 November 2011Termination of appointment of Graham Cowan as a director (1 page)
23 November 2011Termination of appointment of Graham Cowan as a director (1 page)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)