About

Registered Number: 03451544
Date of Incorporation: 17/10/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 6 months ago)
Registered Address: Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP,

 

Founded in 1997, Ers Legal Ltd are based in Herts, it's status is listed as "Dissolved". We don't know the number of employees at this company. The current directors of this organisation are listed as Scott, John, Innes, Paul, Executive Recruitment Services Plc at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EXECUTIVE RECRUITMENT SERVICES PLC 31 October 1997 22 February 2006 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, John 06 February 2017 - 1
INNES, Paul 23 January 2003 22 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 18 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 21 July 2017
AP03 - Appointment of secretary 09 February 2017
TM02 - Termination of appointment of secretary 08 February 2017
CS01 - N/A 17 October 2016
AD01 - Change of registered office address 07 September 2016
AD01 - Change of registered office address 06 September 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 11 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 17 August 2009
287 - Change in situation or address of Registered Office 22 April 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 15 November 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 29 April 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
287 - Change in situation or address of Registered Office 22 March 2003
363s - Annual Return 15 November 2002
225 - Change of Accounting Reference Date 08 October 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 22 November 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 11 August 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
RESOLUTIONS - N/A 19 November 1997
RESOLUTIONS - N/A 19 November 1997
RESOLUTIONS - N/A 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
225 - Change of Accounting Reference Date 18 November 1997
RESOLUTIONS - N/A 05 November 1997
CERTNM - Change of name certificate 29 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
287 - Change in situation or address of Registered Office 26 October 1997
NEWINC - New incorporation documents 17 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.