Company NameLeo Finance Company Limited
Company StatusDissolved
Company Number00552271
CategoryPrivate Limited Company
Incorporation Date20 July 1955(68 years, 10 months ago)
Dissolution Date8 May 2001 (22 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Christina Florence Anne Jarvis
NationalityBritish
StatusClosed
Appointed09 August 1993(38 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 08 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hollywood Way
Woodford Green
Essex
IG8 9LG
Director NameMrs Christina Florence Anne Jarvis
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(40 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 08 May 2001)
RoleCrown Court Usher
Country of ResidenceUnited Kingdom
Correspondence Address27 Hollywood Way
Woodford Green
Essex
IG8 9LG
Director NameMiss Chrina Felicity Jarvis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(42 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 08 May 2001)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address184 Selwyn Avenue
Highams Park
London
E4 9NE
Director NameElizabeth Anne Wayling
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(42 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 08 May 2001)
RoleSpecial Needs Assistant
Country of ResidenceUnited Kingdom
Correspondence Address52 Beech Hall Road
Highams Park
London
E4 9NX
Director NameMrs Christina Florence Anne Jarvis
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(36 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Hollywood Way
Woodford Green
Essex
IG8 9LG
Director NameMrs Christina Maud Smith
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(36 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address17 Hermitage Close
London
E18 2BW
Secretary NameMrs Christina Maud Smith
NationalityBritish
StatusResigned
Appointed08 October 1991(36 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 1993)
RoleCompany Director
Correspondence Address17 Hermitage Close
London
E18 2BW
Director NameMr Richard David Creed
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForesters House
Sherston
Malmesbury
Wilts
SN16 0LQ

Location

Registered Address1-3 St James Chambers
North Mall
Edmonton Green
London
N9 0UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Latest Accounts7 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End07 April

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2000Application for striking-off (1 page)
8 November 2000Return made up to 08/10/00; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 7 April 2000 (4 pages)
10 October 2000Accounting reference date shortened from 31/08/00 to 07/04/00 (1 page)
17 February 2000Full accounts made up to 31 August 1999 (9 pages)
17 November 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 1999Full accounts made up to 31 August 1998 (8 pages)
27 October 1998Return made up to 08/10/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
30 October 1997Return made up to 08/10/97; no change of members (4 pages)
4 September 1997Director resigned (1 page)
27 June 1997Full accounts made up to 31 August 1996 (8 pages)
7 November 1996Return made up to 08/10/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
30 April 1996Memorandum and Articles of Association (37 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
21 November 1995Return made up to 08/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 1995Full accounts made up to 31 August 1994 (8 pages)
16 March 1995Registered office changed on 16/03/95 from: 14 st james chambers north mall edmonton green london N9 0UD (1 page)