INLAW SECRETARIES LIMITED
Overview
| Company Name | INLAW SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02467141 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INLAW SECRETARIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INLAW SECRETARIES LIMITED located?
| Registered Office Address | Aldgate Tower 2 Leman Street E1 8QN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INLAW SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for INLAW SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Stephen Leonard Jarvis on Jun 09, 2020 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Stephen Leonard Jarvis on May 13, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Stratton on May 12, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Stratton on May 12, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2019 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jan 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from 5th Floor International House 1 st Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on Mar 21, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Albert George Nelson Levy as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Stratton as a director on May 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Albert George Nelson Levy as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of INLAW SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JARVIS, Stephen Leonard | Secretary | Michaelston Road St Fagans CF5 6DU Cardiff Llanmaes United Kingdom | 157678110001 | |||||||
| JARVIS, Stephen Leonard | Director | Michaelston Road St Fagans CF5 6DU Cardiff Llanmaes United Kingdom | United Kingdom | British | 94419000002 | |||||
| STRATTON, Matthew | Director | Michaelston Road St Fagans CF5 6DU Cardiff Llanmaes United Kingdom | England | British | 192279270001 | |||||
| GOULD, Nicholas Simon Barry | Secretary | 37 Clifton Hill NW8 London | British | 107057070002 | ||||||
| LEVY, Albert George Nelson | Secretary | 1 St Katharine's Way E1W 1AY London 5th Floor International House United Kingdom | British | 3723280001 | ||||||
| COUPE, David Anthony Saint John | Director | 1 Crescent Road North Chingford E4 6AT Essex | United Kingdom | English | 87667460002 | |||||
| GOULD, Nicholas Simon Barry | Director | 37 Clifton Hill NW8 London | United Kingdom | British | 107057070002 | |||||
| GRIGGS, Patrick John Spear | Director | Blakes School Road Toot Hill CM5 9PU Chipping Ongar Essex | United Kingdom | British | 94959380001 | |||||
| LEVY, Albert George Nelson | Director | 1 St Katharine's Way E1W 1AY London 5th Floor International House United Kingdom | United Kingdom | British | 3723280002 | |||||
| SUCHY, Anthony Rudolph | Director | 33 Frognal NW3 6YD London | London, United Kingdom | British | 20473490002 |
Who are the persons with significant control of INLAW SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inlaw Nominees Limited | Apr 06, 2016 | 2 Leman Street E1 8QN London Aldgate Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0