Company Name24-7 Law Limited
DirectorRajendra Joshi
Company StatusActive
Company Number08509482
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Rajendra Joshi
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address2nd Floor, One Hobbs House, Harrovian Business Vil
Bessborough Road
Harrow
HA1 3EX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressJani Taylor Associates Ltd 6a Pop In Commercial Centre
South Way
Wembley
HA9 0HF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Rajendra Joshi
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Filing History

17 October 2023Accounts for a dormant company made up to 30 September 2023 (6 pages)
12 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
18 January 2023Registered office address changed from 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road Harrow HA1 3EX England to Jani Taylor Associates Ltd 6a Pop in Commercial Centre South Way Wembley HA9 0HF on 18 January 2023 (1 page)
13 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
12 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
3 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
21 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
10 September 2019Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom to 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 10 September 2019 (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Registered office address changed from Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS to 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 18 December 2018 (1 page)
18 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 August 2017Notification of Rajendra Joshi as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Rajendra Joshi as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
29 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 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)
21 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
21 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
16 November 2013Appointment of Dr Rajendra Joshi as a director (2 pages)
16 November 2013Appointment of Dr Rajendra Joshi as a director (2 pages)
30 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
30 April 2013Incorporation (20 pages)
30 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
30 April 2013Incorporation (20 pages)