Company NameR-W Medico Legal Services Ltd.
Company StatusDissolved
Company Number09139464
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Martin Robert Whitehead
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(same day as company formation)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address24 Lancing Road
Highfields
Sheffield
South Yorkshires
S2 4ES
Secretary NameMiss Rhiannon Louisa Jones
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Tapton House Road
Tapton House
Sheffield
South Yorkshire
S10 5BY

Location

Registered AddressFortuna House Queen Street
Office 284
Sheffield
South Yorkshire
S1 2FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Joseph Parkes
40.00%
Ordinary
4 at £1Rhiannon Louisa Jones
40.00%
Ordinary
2 at £1Roy Martin Robert Whitehead
20.00%
Ordinary

Accounts

Latest Accounts28 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End28 July

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2023Change of details for Mr Roy Martin Robert Whitehead as a person with significant control on 3 August 2023 (2 pages)
27 July 2023Accounts for a dormant company made up to 28 July 2022 (2 pages)
27 July 2023Confirmation statement made on 21 July 2022 with no updates (3 pages)
10 May 2022Accounts for a dormant company made up to 28 July 2021 (2 pages)
4 May 2022Voluntary strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
10 March 2022Confirmation statement made on 21 July 2021 with no updates (3 pages)
10 March 2022Application to strike the company off the register (1 page)
10 March 2022Accounts for a dormant company made up to 21 July 2020 (2 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
9 June 2020Compulsory strike-off action has been discontinued (1 page)
7 June 2020Accounts for a dormant company made up to 28 July 2019 (2 pages)
7 June 2020Registered office address changed from 24 Lancing Road Highfields Sheffield South Yorkshires S2 4ES to Fortuna House Queen Street Office 284 Sheffield South Yorkshire S1 2FW on 7 June 2020 (1 page)
7 June 2020Confirmation statement made on 21 July 2019 with updates (4 pages)
7 June 2020Accounts for a dormant company made up to 28 July 2018 (2 pages)
6 June 2020Accounts for a dormant company made up to 28 July 2017 (2 pages)
6 June 2020Termination of appointment of Rhiannon Louisa Jones as a secretary on 23 May 2020 (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
23 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
22 December 2017Total exemption small company accounts made up to 30 July 2016 (5 pages)
4 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
27 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
10 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
5 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
5 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
25 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(4 pages)
25 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(4 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)