Company NameNJA Law
Company StatusDissolved
Company Number08440922
CategoryPrivate Unlimited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Natalie Argyle
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House, 28-32 St. Pauls Street
Leeds
LS1 2JT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressLeigh House, 28-32 St. Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Application to strike the company off the register (3 pages)
29 March 2018Registered office address changed from Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to Leigh House, 28-32 st. Pauls Street Leeds LS1 2JT on 29 March 2018 (1 page)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
20 March 2013Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 20 March 2013 (1 page)
20 March 2013Appointment of Ms Natalie Argyle as a director (2 pages)
20 March 2013Appointment of Ms Natalie Argyle as a director (2 pages)
20 March 2013Termination of appointment of Jonathon Round as a director (1 page)
20 March 2013Termination of appointment of Jonathon Round as a director (1 page)
12 March 2013Incorporation (30 pages)
12 March 2013Incorporation (30 pages)