About

Registered Number: 02880037
Date of Incorporation: 13/12/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2018 (7 years ago)
Registered Address: 3 Field Court, Gray's Inn, London, WC1R 5EF

 

Having been setup in 1993, Law for All have registered office in London. There are 16 directors listed as Solomon, Adam Jonathan, Adjei, Cyril, Flemons, John Hudson, Ford, Annette Michelle, Fox, Jacqueline Frederica, Rev Preb, Gill, Manjit Kaur, Haldar, Piyel, Hudson, Alastair Scott, Miller, Peter, Nazeri, Kaspar, Patel, Pratik, Persaud, Sharion Indira, Prince, Joyce Elizabeth, Todd, Peter, Webster, George Henry, Wheatman, Ruth for this company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLOMON, Adam Jonathan 18 October 2000 - 1
ADJEI, Cyril 10 November 1998 08 August 2017 1
FLEMONS, John Hudson 03 February 1994 23 March 1996 1
FORD, Annette Michelle 03 February 1994 23 March 1996 1
FOX, Jacqueline Frederica, Rev Preb 12 March 2007 02 November 2009 1
GILL, Manjit Kaur 01 August 2002 07 September 2009 1
HALDAR, Piyel 01 May 1997 31 March 1999 1
HUDSON, Alastair Scott 03 February 1994 31 December 1996 1
MILLER, Peter 03 May 1995 31 December 1996 1
NAZERI, Kaspar 01 April 2008 10 July 2017 1
PATEL, Pratik 29 September 2006 20 December 2010 1
PERSAUD, Sharion Indira 03 February 1994 23 March 1996 1
PRINCE, Joyce Elizabeth 03 February 1994 01 April 2000 1
TODD, Peter 27 June 2002 17 May 2006 1
WEBSTER, George Henry 01 April 1999 31 December 2003 1
WHEATMAN, Ruth 23 March 1996 31 December 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2018
LIQ14 - N/A 08 January 2018
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM02 - Termination of appointment of secretary 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 28 July 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 19 July 2017
4.68 - Liquidator's statement of receipts and payments 22 February 2017
4.68 - Liquidator's statement of receipts and payments 28 January 2016
4.68 - Liquidator's statement of receipts and payments 25 March 2015
2.24B - N/A 19 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2013
2.34B - N/A 10 December 2013
2.24B - N/A 31 May 2013
2.31B - N/A 30 January 2013
2.18B - N/A 02 August 2012
2.24B - N/A 08 March 2012
2.23B - N/A 18 November 2011
2.17B - N/A 28 October 2011
AD01 - Change of registered office address 11 August 2011
2.12B - N/A 04 August 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
TM01 - Termination of appointment of director 18 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 12 January 2010
TM01 - Termination of appointment of director 09 November 2009
TM01 - Termination of appointment of director 26 October 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
363a - Annual Return 30 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
353 - Register of members 30 June 2006
353 - Register of members 16 May 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 30 January 2006
395 - Particulars of a mortgage or charge 17 December 2005
287 - Change in situation or address of Registered Office 11 October 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
395 - Particulars of a mortgage or charge 18 May 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 22 December 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 18 December 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 14 January 2002
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
363s - Annual Return 21 December 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
AA - Annual Accounts 03 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 10 December 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
363s - Annual Return 15 January 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
AA - Annual Accounts 04 November 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 08 December 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
363s - Annual Return 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
AA - Annual Accounts 24 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
395 - Particulars of a mortgage or charge 09 September 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 07 August 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 17 October 1995
288 - N/A 04 July 1995
363s - Annual Return 19 December 1994
MEM/ARTS - N/A 05 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1994
288 - N/A 22 July 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
NEWINC - New incorporation documents 13 December 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 May 2011 Outstanding

N/A

Rent deposit deed 09 December 2005 Outstanding

N/A

Deed 29 April 2005 Outstanding

N/A

Debenture 26 March 1997 Outstanding

N/A

Fixed and floating charge 02 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.