Company NameEcrovid Law Ltd
Company StatusDissolved
Company Number07716320
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous NameDivorce Law Ltd

Business Activity

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

Directors

Director NameMr Andrew George Isaacs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House White Rose Way
Doncaster
DN4 5JH
Director NameMs Susan Jubb
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Shaw Wood Business Park
Shaw Wood Way Leger Way
Doncaster
South Yorkshire
DN2 5TB

Contact

Telephone08443721333
Telephone regionUnknown

Location

Registered AddressRichmond House
White Rose Way
Doncaster
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew George Isaacs
100.00%
Ordinary

Financials

Year2014
Net Worth£186,152
Current Liabilities£46,537

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 November 2015Company name changed divorce law LTD\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
27 November 2015Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
27 November 2015Company name changed divorce law LTD\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
3 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Director's details changed for Mr Andrew George Isaacs on 1 November 2012 (2 pages)
25 September 2013Director's details changed for Mr Andrew George Isaacs on 1 November 2012 (2 pages)
25 September 2013Director's details changed for Mr Andrew George Isaacs on 1 November 2012 (2 pages)
25 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
25 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Registered office address changed from 7 Shaw Wood Business Park Shaw Wood Way Leger Way Doncaster South Yorkshire DN2 5TB United Kingdom on 28 February 2013 (2 pages)
28 February 2013Registered office address changed from 7 Shaw Wood Business Park Shaw Wood Way Leger Way Doncaster South Yorkshire DN2 5TB United Kingdom on 28 February 2013 (2 pages)
21 September 2012Termination of appointment of Susan Jubb as a director (1 page)
21 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
21 September 2012Termination of appointment of Susan Jubb as a director (1 page)
21 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)