Company NameLiaison Management Ltd
Company StatusDissolved
Company Number08001021
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NamesMk Legal Practice Limited and Mk Lawyers Helpline Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Adnan Mussarat
Date of BirthMay 1986 (Born 37 years ago)
NationalityPakistani
StatusClosed
Appointed06 November 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 02 May 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAdj The Holt London Road
Morden
Surrey
SM4 5AP
Director NameMr Irfan Ashraf
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Homer Street
London
W1H 4NP
Director NameMr Muzammal Hussain Khan
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed25 September 2013(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 24 February 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address31 Linford Forum
Rockingham Drive
Milton Keynes
MK14 6LY
Director NameMs Natasha Tanveer
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 November 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address31 Linford Forum
Rockingham Drive
Milton Keynes
MK14 6LY

Location

Registered AddressAdj The Holt
London Road
Morden
Surrey
SM4 5AP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

1 at £1Adnan Mussarat
100.00%
Ordinary

Financials

Year2014
Net Worth£139,002
Cash£68,547
Current Liabilities£98,547

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Registered office address changed from 31 Linford Forum Rockingham Drive Milton Keynes MK14 6LY to Adj the Holt London Road Morden Surrey SM4 5AP on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from 31 Linford Forum Rockingham Drive Milton Keynes MK14 6LY to Adj the Holt London Road Morden Surrey SM4 5AP on 12 January 2016 (2 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 February 2015Termination of appointment of Natasha Tanveer as a director on 6 November 2014 (1 page)
9 February 2015Appointment of Mr Adnan Mussarat as a director on 6 November 2014 (2 pages)
9 February 2015Appointment of Mr Adnan Mussarat as a director on 6 November 2014 (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Termination of appointment of Natasha Tanveer as a director on 6 November 2014 (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Termination of appointment of Natasha Tanveer as a director on 6 November 2014 (1 page)
9 February 2015Appointment of Mr Adnan Mussarat as a director on 6 November 2014 (2 pages)
25 February 2014Appointment of Ms Natasha Tanveer as a director (2 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Appointment of Ms Natasha Tanveer as a director (2 pages)
25 February 2014Termination of appointment of Muzammal Khan as a director (1 page)
25 February 2014Termination of appointment of Muzammal Khan as a director (1 page)
3 February 2014Registered office address changed from 58 Burdetts Road Dagenham Essex RM9 6XY United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 58 Burdetts Road Dagenham Essex RM9 6XY United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 58 Burdetts Road Dagenham Essex RM9 6XY United Kingdom on 3 February 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Company name changed mk lawyers helpline LTD\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2013Company name changed mk lawyers helpline LTD\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Company name changed mk legal practice LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Company name changed mk legal practice LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Termination of appointment of Irfan Ashraf as a director (1 page)
27 September 2013Termination of appointment of Irfan Ashraf as a director (1 page)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (3 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (3 pages)
27 September 2013Appointment of Mr Muzamil Hussain Khan as a director (2 pages)
27 September 2013Appointment of Mr Muzamil Hussain Khan as a director (2 pages)
11 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
3 April 2013Registered office address changed from 3 Homer Street London W1H 4NP England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 3 Homer Street London W1H 4NP England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 3 Homer Street London W1H 4NP England on 3 April 2013 (1 page)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)