Company NameNadim Associates Solicitors Limited
Company StatusDissolved
Company Number04652788
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Ibrahim Nadim
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 The Banks
Burbo Way
Wallasey
Merseyside
CH45 3NS
Wales
Director NameIqbal Chohan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address117 Doeford Close
Culcheth
Warrington
WA3 4DP
Director NameJames Neil Robertson Parry
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address18 Ryeground Lane
Formby
Liverpool
Merseyside
L37 7EQ
Secretary NameIqbal Chohan
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address117 Doeford Close
Culcheth
Warrington
WA3 4DP
Director NameJohn Patrick Gallagher
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2005)
RoleSolicitor
Correspondence Address10 Willoughby Road
Wallasey
Merseyside
CH44 3DX
Wales
Secretary NamePeter McPartland
NationalityBritish
StatusResigned
Appointed16 October 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address14 Daventry Road
Liverpool
Merseyside
L17 0BH
Secretary NameMr Paul Malcolm Hanson
NationalityBritish
StatusResigned
Appointed22 September 2006(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Bickerton Way
Kingsmead
Northwich
Cheshire
CW9 8FZ
Director NameMr James Neil Robertson Parry
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Ravenmeols Lane
Formby
Liverpool
Merseyside
L37 4DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameQFL Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2009(6 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 January 2010)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP

Contact

Websitesolicitorslaw.com

Location

Registered Address4 Park Road North
Birkenhead
Wirral
CH41 4EZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

1000 at £1Ibrahim Nadim
99.70%
Ordinary A
1 at £1Ibrahim Nadim
0.10%
Ordinary B
1 at £1Iqbal Singh Chohan
0.10%
Ordinary B
1 at £1John Patrick Gallagher
0.10%
Ordinary B

Financials

Year2014
Net Worth-£134,667
Cash£989
Current Liabilities£138,861

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 February 2009Delivered on: 7 February 2009
Satisfied on: 1 February 2012
Persons entitled: Stirling Legal Services Limited (Sls)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

25 March 2023Bona Vacantia disclaimer (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,003
(4 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,003
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,003
(4 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,003
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Amended accounts made up to 31 March 2013 (8 pages)
15 April 2014Amended accounts made up to 31 March 2013 (8 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,003
(4 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,003
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 July 2012Amended accounts made up to 31 March 2011 (9 pages)
4 July 2012Amended accounts made up to 31 March 2011 (9 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
23 January 2012Termination of appointment of Paul Hanson as a secretary (1 page)
23 January 2012Termination of appointment of Paul Hanson as a secretary (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 January 2011Director's details changed for Ibrahim Nadim on 26 April 2010 (2 pages)
31 January 2011Director's details changed for Ibrahim Nadim on 26 April 2010 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
26 April 2010Termination of appointment of Qfl Secretaries Limited as a secretary (1 page)
26 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
26 April 2010Termination of appointment of Qfl Secretaries Limited as a secretary (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 October 2009Termination of appointment of James Parry as a director (1 page)
5 October 2009Termination of appointment of James Parry as a director (1 page)
10 August 2009Secretary appointed qfl secretaries LIMITED (3 pages)
10 August 2009Secretary appointed qfl secretaries LIMITED (3 pages)
3 April 2009Return made up to 30/01/09; full list of members (4 pages)
3 April 2009Return made up to 30/01/09; full list of members (4 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 March 2008Director appointed mr james neil robertson parry (1 page)
21 March 2008Director appointed mr james neil robertson parry (1 page)
19 March 2008Return made up to 30/01/08; full list of members (4 pages)
19 March 2008Return made up to 30/01/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 30/01/07; full list of members (3 pages)
19 February 2007Return made up to 30/01/07; full list of members (3 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 30/01/06; full list of members (3 pages)
27 February 2006Return made up to 30/01/06; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
11 March 2005Return made up to 30/01/05; full list of members (8 pages)
11 March 2005Return made up to 30/01/05; full list of members (8 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
15 April 2004Ad 24/03/04--------- £ si 3@1=3 £ ic 1000/1003 (2 pages)
15 April 2004Ad 24/03/04--------- £ si 3@1=3 £ ic 1000/1003 (2 pages)
3 March 2004Return made up to 30/01/04; full list of members (7 pages)
3 March 2004Return made up to 30/01/04; full list of members (7 pages)
23 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 December 2003Nc inc already adjusted 21/11/03 (1 page)
16 December 2003Nc inc already adjusted 21/11/03 (1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
30 January 2003Incorporation (26 pages)
30 January 2003Incorporation (26 pages)