Company NameOastler Legal Ltd
Company StatusDissolved
Company Number06404828
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Robina Kauser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(6 days after company formation)
Appointment Duration3 years (closed 09 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Secretary NameAbdul Ghafoor
NationalityBritish
StatusClosed
Appointed25 October 2007(6 days after company formation)
Appointment Duration3 years (closed 09 November 2010)
RoleProposed Secretary
Correspondence Address6 Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address6 Springwood Hall Gardens
Springwood Huddersfield
W Yorkshire
HD1 4HA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
14 July 2010Application to strike the company off the register (3 pages)
14 July 2010Application to strike the company off the register (3 pages)
4 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 1
(4 pages)
4 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 1
(4 pages)
4 November 2009Director's details changed for Robina Kauser on 19 October 2009 (2 pages)
4 November 2009Director's details changed for Robina Kauser on 19 October 2009 (2 pages)
21 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
21 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
27 January 2009Return made up to 19/10/08; full list of members (3 pages)
27 January 2009Return made up to 19/10/08; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Registered office changed on 29/10/07 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007New director appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
19 October 2007Incorporation (12 pages)
19 October 2007Incorporation (12 pages)