Company NameRule Of Law Expertise UK
Company StatusDissolved
Company Number09420452
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 February 2015(9 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Jessica Catherine Gladstone
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(same day as company formation)
RoleSolicitor-Advocate
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Jonathan Stirling Saunders
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMs Joanne Michelle Cecil
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(2 years after company formation)
Appointment Duration3 years, 7 months (closed 13 October 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameI-Probono (Corporation)
StatusClosed
Appointed03 February 2015(same day as company formation)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameInternational Senior Lawyers Project - UK (Corporation)
StatusClosed
Appointed03 February 2015(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameThe British Institute Of International And Comparative Law (Corporation)
StatusClosed
Appointed03 February 2015(same day as company formation)
Correspondence AddressCharles Clore House 17 Russell Square
London
WC1B 5JP
Director NameThe Slynn Foundation (Corporation)
StatusClosed
Appointed03 February 2015(same day as company formation)
Correspondence Address7-8 Essex Street
London
WC2R 3LD
Director NameThe Council Of The Inns Of Court (Corporation)
StatusClosed
Appointed12 January 2016(11 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 13 October 2020)
Correspondence Address2 King's Bench Walk
Temple
London
EC4Y 7DE
Secretary NameMr Andrew Mackay
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address49-51 East Road
London
N1 6AH
Director NameMrs Deborah Jane Mansfield
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2017)
RolePrincipal Consultant
Country of ResidenceEngland
Correspondence Address1-3 Staple Inn
London
WC1V 7QJ
Director NameMs Schona Kaur Jolly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Temple
London
EC4Y 7AA

Location

Registered Address17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts26 March 2019 (5 years, 1 month ago)
Accounts CategorySmall
Accounts Year End26 March

Filing History

10 November 2017Cessation of Advocates for International Development as a person with significant control on 10 November 2017 (1 page)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 May 2017Full accounts made up to 31 August 2016 (17 pages)
9 May 2017Termination of appointment of Deborah Jane Mansfield as a director on 8 May 2017 (1 page)
5 March 2017Appointment of Ms Joanne Michelle Cecil as a director on 22 February 2017 (2 pages)
5 March 2017Termination of appointment of Schona Kaur Jolly as a director on 22 February 2017 (1 page)
8 February 2017Appointment of Mr Jonathan Stirling Saunders as a director on 29 November 2016 (2 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 July 2016Full accounts made up to 31 August 2015 (16 pages)
24 February 2016Annual return made up to 3 February 2016 no member list (7 pages)
23 February 2016Appointment of The Council of the Inns of Court as a director on 12 January 2016 (2 pages)
23 February 2016Secretary's details changed for Mr Andrew Mackay on 5 October 2015 (1 page)
23 February 2016Registered office address changed from C/O Andrew Mackay, a4Id 49-51 East Road London N1 6AH England to C/O Role Uk, C/O a4Id 49-51 East Road London N1 6AH on 23 February 2016 (1 page)
27 January 2016Registered office address changed from 10 Upper Bank Street London E14 5NP United Kingdom to C/O Andrew Mackay, a4Id 49-51 East Road London N1 6AH on 27 January 2016 (1 page)
29 July 2015Appointment of Mrs Deborah Jane Mansfield as a director on 13 March 2015 (2 pages)
29 July 2015Appointment of Ms Schona Kaur Jolly as a director on 19 March 2015 (2 pages)
28 July 2015Current accounting period shortened from 28 February 2016 to 31 August 2015 (1 page)
2 June 2015Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom to 10 Upper Bank Street London E14 5NP on 2 June 2015 (1 page)
2 June 2015Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom to 10 Upper Bank Street London E14 5NP on 2 June 2015 (1 page)
3 February 2015Incorporation (37 pages)