Company NameMed-Legal Services Llp
Company StatusDissolved
Company NumberOC342547
CategoryLimited Liability Partnership
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameIns Financial Claims Specialists Llp

Directors

LLP Designated Member NameMr Afzaal Laal
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2015(6 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Euston Office 1 Euston Square
40 Melton Street
London
NW1 2FD
LLP Designated Member NameMr Irfan Adam
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Glen Bott Street
Bolton
Lancashire
BL1 3PT
LLP Designated Member NameMr Sazid Nanlawala
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address527 Bolton Road
Bolton
Lancashire
BL3 4SQ
LLP Designated Member NameMrs Hannifah Adam
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Rainborough Close
London
NW10 0TR
LLP Designated Member NameMiss Samira Nanlawala
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Rainborough Close
London
NW10 0TR

Contact

Websiteimperiumclaims.co.uk

Location

Registered AddressThe Euston Office 1 Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£68,390
Gross Profit£37,686
Net Worth£10,055
Cash£6,890
Current Liabilities£1,544

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
30 August 2018Application to strike the limited liability partnership off the register (3 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 January 2016Annual return made up to 12 January 2016 (2 pages)
31 January 2016Annual return made up to 12 January 2016 (2 pages)
20 October 2015Company name changed ins financial claims specialists LLP\certificate issued on 20/10/15
  • LLNM01 ‐ Change of name notice
(3 pages)
20 October 2015Company name changed ins financial claims specialists LLP\certificate issued on 20/10/15
  • LLNM01 ‐ Change of name notice
(3 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 October 2015Termination of appointment of Hannifah Adam as a member on 7 September 2015 (1 page)
12 October 2015Termination of appointment of Samira Nanlawala as a member on 7 October 2015 (1 page)
12 October 2015Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ England to The Euston Office 1 Euston Square 40 Melton Street London NW1 2FD on 12 October 2015 (1 page)
12 October 2015Appointment of Mr Afzaal Laal as a member on 7 October 2015 (2 pages)
12 October 2015Termination of appointment of Samira Nanlawala as a member on 7 October 2015 (1 page)
12 October 2015Termination of appointment of Hannifah Adam as a member on 7 September 2015 (1 page)
12 October 2015Termination of appointment of Hannifah Adam as a member on 7 September 2015 (1 page)
12 October 2015Appointment of Mr Afzaal Laal as a member on 7 October 2015 (2 pages)
12 October 2015Termination of appointment of Samira Nanlawala as a member on 7 October 2015 (1 page)
12 October 2015Appointment of Mr Afzaal Laal as a member on 7 October 2015 (2 pages)
12 October 2015Registered office address changed from 38 Rainborough Close London NW10 0TR England to The Euston Office 1 Euston Square 40 Melton Street London NW1 2FD on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 38 Rainborough Close London NW10 0TR England to The Euston Office 1 Euston Square 40 Melton Street London NW1 2FD on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ England to The Euston Office 1 Euston Square 40 Melton Street London NW1 2FD on 12 October 2015 (1 page)
9 September 2015Registered office address changed from 527 Bolton Road Bolton Lancashire BL3 4SQ to Evans Business Centre Manchester Road Bolton BL3 2NZ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 527 Bolton Road Bolton Lancashire BL3 4SQ to Evans Business Centre Manchester Road Bolton BL3 2NZ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 527 Bolton Road Bolton Lancashire BL3 4SQ to Evans Business Centre Manchester Road Bolton BL3 2NZ on 9 September 2015 (1 page)
27 February 2015Annual return made up to 12 January 2015 (3 pages)
27 February 2015Annual return made up to 12 January 2015 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 February 2014Annual return made up to 12 January 2014 (3 pages)
27 February 2014Annual return made up to 12 January 2014 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 March 2013Annual return made up to 12 January 2013 (3 pages)
25 March 2013Annual return made up to 12 January 2013 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 January 2012Annual return made up to 12 January 2012 (3 pages)
29 January 2012Annual return made up to 12 January 2012 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 February 2011Annual return made up to 12 January 2011 (3 pages)
6 February 2011Annual return made up to 12 January 2011 (3 pages)
16 October 2010Termination of appointment of Sazid Nanlawala as a member (1 page)
16 October 2010Appointment of Miss Samira Nanlawala as a member (2 pages)
16 October 2010Termination of appointment of Sazid Nanlawala as a member (1 page)
16 October 2010Appointment of Miss Samira Nanlawala as a member (2 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 August 2010Termination of appointment of Irfan Adam as a member (1 page)
25 August 2010Appointment of Mrs Hannifah Adam as a member (2 pages)
25 August 2010Termination of appointment of Irfan Adam as a member (1 page)
25 August 2010Appointment of Mrs Hannifah Adam as a member (2 pages)
4 February 2010Annual return made up to 12 January 2010 (8 pages)
4 February 2010Annual return made up to 12 January 2010 (8 pages)
12 January 2009Incorporation document\certificate of incorporation (4 pages)
12 January 2009Incorporation document\certificate of incorporation (4 pages)