Company NameSchool Of Advocacy And Legal Studies Limited
Company StatusDissolved
Company Number07974510
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Graeme Alexander Logan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Watcombe Road
Watlington
Oxfordshire
OX49 5QJ
Director NameMr Kenneth George Aylett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Forest View Road
Loughton
Essex
IG10 4DX
Director NameMr Michael Richard Cross
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Oak Hill Crescent
Woodford Green
Essex
IG8 9PN
Director NameMr Justin Hughestone-Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Welsh Frankton
Nr Owestry
Shropshire
SY11 4PA
Wales
Director NameMiss Stella Reynolds
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address516 New Providence Wharf
London
E14 9PF
Director NameMr Patrick Charles Upward
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cranbourne Road
London
N10 2BT
Director NameMr Michael Edmonds
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(8 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hertford Street
Oxford
OX4 3AL

Location

Registered AddressFirst Floor
677 High Road
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Notification of Graeme Alexander Logan as a person with significant control on 8 October 2018 (2 pages)
1 October 2018Cessation of Patrick Charles Upward as a person with significant control on 1 October 2018 (1 page)
1 October 2018Termination of appointment of Patrick Charles Upward as a director on 1 October 2018 (1 page)
31 August 2018Termination of appointment of Stella Reynolds as a director on 31 August 2018 (1 page)
18 July 2018Termination of appointment of Kenneth George Aylett as a director on 18 July 2017 (1 page)
16 July 2018Termination of appointment of Justin Hughestone-Roberts as a director on 16 July 2018 (1 page)
13 July 2018Termination of appointment of Michael Edmonds as a director on 13 July 2018 (1 page)
13 July 2018Termination of appointment of Michael Richard Cross as a director on 13 July 2018 (1 page)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
13 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 8
(10 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 8
(10 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8
(10 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8
(10 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8
(10 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 10 May 2014 (1 page)
10 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 10 May 2014 (1 page)
8 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 8
(10 pages)
8 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 8
(10 pages)
8 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 8
(10 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (10 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (10 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (10 pages)
8 November 2012Appointment of Mr Michael Edmonds as a director (2 pages)
8 November 2012Appointment of Mr Michael Edmonds as a director (2 pages)
2 March 2012Incorporation (27 pages)
2 March 2012Incorporation (27 pages)