BY LEGAL FOR LEGAL LIMITED

BY LEGAL FOR LEGAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBY LEGAL FOR LEGAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05468391
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BY LEGAL FOR LEGAL LIMITED?

    • (7487) /

    Where is BY LEGAL FOR LEGAL LIMITED located?

    Registered Office Address
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BY LEGAL FOR LEGAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BY LEGAL FOR LEGAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Annual return made up to Jun 01, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2011

    Statement of capital on Jun 13, 2011

    • Capital: GBP 4
    SH01

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Termination of appointment of Mark Kerswell as a director

    1 pagesTM01

    Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010

    2 pagesCH01

    Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010

    2 pagesCH01

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03

    Director's details changed for John William Burton on Aug 11, 2010

    2 pagesCH01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    7 pagesAR01

    Current accounting period extended from Sep 30, 2010 to Dec 31, 2010

    3 pagesAA01

    Appointment of Rachel Jacobs as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    Appointment of Gareth Richard Wright as a director

    2 pagesAP01

    Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009

    1 pagesCH03

    Director's details changed for Mark Henry Kerswell on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Peter Stephen Rigby on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Adam Christopher Walker on Nov 27, 2009

    2 pagesCH01

    Appointment of Mark Henry Kerswell as a director

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Sep 30, 2008

    14 pagesAA

    Who are the officers of BY LEGAL FOR LEGAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily Louise
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    Secretary
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    160502500001
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritish113684810001
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritish92334500004
    LIONTOU, Fotini
    Flat 6 Albion Buildings
    1 Albion Walk
    N1 9BZ London
    Director
    Flat 6 Albion Buildings
    1 Albion Walk
    N1 9BZ London
    Greek94706180003
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish69164290007
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish129368430002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish131115190002
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    SKAMBALLIS, Peter
    3 Phoenix Court
    Hawkins Road
    CO2 8JY Colchester
    Essex
    Secretary
    3 Phoenix Court
    Hawkins Road
    CO2 8JY Colchester
    Essex
    British106721810001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DURANT, Janice Ann
    11 Pett Close
    RM11 1FF Hornchurch
    Essex
    Director
    11 Pett Close
    RM11 1FF Hornchurch
    Essex
    British106722070001
    ELIA, Ann Rose
    31 Knightbridge Walk
    CM12 0HP Billericay
    Essex
    Director
    31 Knightbridge Walk
    CM12 0HP Billericay
    Essex
    British106721900002
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritish99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritish10921820004
    HYMAN, Timothy
    141 Saint Helens Road
    TN34 2EJ Hastings
    East Sussex
    Director
    141 Saint Helens Road
    TN34 2EJ Hastings
    East Sussex
    British106722370001
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish82609620003
    KOKKINOS, Julie Ann
    The Poplars
    Tudwick Road, Tiptree
    CO5 0SD Colchester
    Essex
    Director
    The Poplars
    Tudwick Road, Tiptree
    CO5 0SD Colchester
    Essex
    United KingdomBritish106722010002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    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