Company NameLegalisation Services Limited
Company StatusDissolved
Company Number04408810
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameSwordfish Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameHeidrun Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed18 November 2003(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 07 April 2015)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressThe Beeches 5 Witham Lodge
Witham
Essex
CM8 1HG
Director NameMr Richard Markham Thompson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 07 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
5 Witham Lodge
Witham
Essex
CM8 1HG
Secretary NameMr Richard Markham Thompson
NationalityBritish
StatusClosed
Appointed18 November 2003(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 07 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
5 Witham Lodge
Witham
Essex
CM8 1HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Beeches
5 Witham Lodge
Witham
Essex
CM8 1HG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

1 at £1Heidrun Thompson
50.00%
Ordinary
1 at £1Richard Markham Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,391
Current Liabilities£19,112

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
(5 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
(5 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
(5 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Registered office address changed from The Beeches 5 Witham Lodge Witham Essex CM8 1HG on 4 May 2011 (1 page)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Registered office address changed from The Beeches 5 Witham Lodge Witham Essex CM8 1HG on 4 May 2011 (1 page)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Registered office address changed from The Beeches 5 Witham Lodge Witham Essex CM8 1HG on 4 May 2011 (1 page)
21 May 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
21 May 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 May 2010Registered office address changed from The Beeches 5 Witham Lodge Witham Essex CM8 1HG on 7 May 2010 (1 page)
7 May 2010Registered office address changed from The Beeches 5 Witham Lodge Witham Essex CM8 1HG on 7 May 2010 (1 page)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 May 2010Registered office address changed from The Beeches 5 Witham Lodge Witham Essex CM8 1HG on 7 May 2010 (1 page)
6 May 2010Director's details changed for Heidrun Thompson on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Heidrun Thompson on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Richard Markham Thompson on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Richard Markham Thompson on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Richard Markham Thompson on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Heidrun Thompson on 3 April 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 30 April 2008 (20 pages)
4 May 2010Total exemption full accounts made up to 30 April 2008 (20 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
23 March 2009Total exemption full accounts made up to 30 April 2007 (10 pages)
23 March 2009Total exemption full accounts made up to 30 April 2007 (10 pages)
18 March 2009Return made up to 04/04/08; full list of members (4 pages)
18 March 2009Return made up to 04/04/08; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from the beeches 5 witham lodge witham essex CM8 1HG (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Director's change of particulars / heidrun thompson / 04/04/2008 (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Director's change of particulars / heidrun thompson / 04/04/2008 (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from the beeches 5 witham lodge witham essex CM8 1HG (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
21 December 2008Return made up to 04/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2008Return made up to 04/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
4 July 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
3 June 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
3 June 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
19 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2006Total exemption full accounts made up to 30 April 2004 (7 pages)
23 February 2006Total exemption full accounts made up to 30 April 2004 (7 pages)
5 September 2005Registered office changed on 05/09/05 from: the beeches 5 witham lodge witham essex CM8 1HG (1 page)
5 September 2005Registered office changed on 05/09/05 from: the beeches 5 witham lodge witham essex CM8 1HG (1 page)
18 August 2005Registered office changed on 18/08/05 from: 108 new bond street london W1S 1EF (1 page)
18 August 2005Registered office changed on 18/08/05 from: 108 new bond street london W1S 1EF (1 page)
1 July 2005Return made up to 04/04/05; full list of members (7 pages)
1 July 2005Return made up to 04/04/05; full list of members (7 pages)
16 July 2004Accounts made up to 30 April 2003 (1 page)
16 July 2004Accounts made up to 30 April 2003 (1 page)
9 June 2004Return made up to 04/04/04; full list of members (7 pages)
9 June 2004Return made up to 04/04/04; full list of members (7 pages)
5 December 2003Director resigned (1 page)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003Secretary resigned (1 page)
3 December 2003Memorandum and Articles of Association (9 pages)
3 December 2003Memorandum and Articles of Association (9 pages)
26 November 2003Company name changed swordfish properties LIMITED\certificate issued on 26/11/03 (2 pages)
26 November 2003Company name changed swordfish properties LIMITED\certificate issued on 26/11/03 (2 pages)
24 November 2003Registered office changed on 24/11/03 from: 20A berkeley street london W1X 5AE (1 page)
24 November 2003Registered office changed on 24/11/03 from: 20A berkeley street london W1X 5AE (1 page)
8 May 2003Return made up to 04/04/03; full list of members (6 pages)
8 May 2003Return made up to 04/04/03; full list of members (6 pages)
4 April 2002Incorporation (16 pages)
4 April 2002Incorporation (16 pages)