Company NameUK Lawyers 365 Ltd
Company StatusDissolved
Company Number08441693
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Burns
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Queen Avenue
Dale Street
Liverpool
L2 4TZ
Director NameMr Alan Ikin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Queen Avenue
Dale Street
Liverpool
L2 4TZ
Director NameMr Alan Ikin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapel Street
Liverpool
L3 9AG

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alan Ikin
50.00%
Ordinary
50 at £1Anthony Burns
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Compulsory strike-off action has been suspended (1 page)
23 April 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
18 October 2013Director's details changed for Mr Alan Ikin on 24 June 2013 (2 pages)
18 October 2013Director's details changed for Mr Alan Ikin on 24 June 2013 (2 pages)
18 October 2013Director's details changed for Mr Anthony Burns on 16 May 2013 (2 pages)
18 October 2013Director's details changed for Mr Anthony Burns on 16 May 2013 (2 pages)
24 June 2013Appointment of Mr Alan Ikin as a director (2 pages)
24 June 2013Appointment of Mr Alan Ikin as a director (2 pages)
27 March 2013Termination of appointment of Alan Ikin as a director (1 page)
27 March 2013Termination of appointment of Alan Ikin as a director (1 page)
26 March 2013Termination of appointment of Alan Ikin as a director (1 page)
26 March 2013Termination of appointment of Alan Ikin as a director (1 page)
12 March 2013Incorporation (36 pages)
12 March 2013Incorporation (36 pages)
12 March 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
12 March 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)