Company NameLa2017 Limited
Company StatusDissolved
Company Number08250967
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameLaw Action Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Justin Henry David Selig
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7a Wellington Road
London
NW10 5LJ
Secretary NameMr Justin Selig
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address7a Wellington Road
London
NW10 5LJ
Director NameMr Michael Kaplan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(2 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 16 Concorde House
Grenville Place
London
NW7 3SA
Director NamePaul Shamplina
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(2 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Concorde House
Grenville Place
London
NW7 3SA

Location

Registered Address7a Wellington Road
London
NW10 5LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Paul Shamplina
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
18 October 2017Termination of appointment of Paul Shamplina as a director on 31 May 2017 (1 page)
18 October 2017Termination of appointment of Michael Kaplan as a director on 31 May 2017 (1 page)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-21
(3 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 90
(6 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 90
(6 pages)
12 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 90
(6 pages)
4 January 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 90
(4 pages)
13 November 2012Appointment of Michael Kaplan as a director (3 pages)
13 November 2012Current accounting period extended from 31 October 2013 to 30 November 2013 (3 pages)
13 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 November 2012Appointment of Paul Shamplina as a director (3 pages)
12 October 2012Incorporation (25 pages)