Company NameLeger (1892) Limited
Company StatusDissolved
Company Number00714631
CategoryPrivate Limited Company
Incorporation Date6 February 1962(62 years, 3 months ago)
Dissolution Date26 August 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlison Ruth Bennet
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(34 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 26 August 2003)
RoleChartered Accountant
Correspondence Address24 Kings Avenue
Muswell Hill
London
N10 1PB
Director NameMr Timothy Stephen Hirsch
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(34 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 26 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton Terrace
Dorking
Surrey
RH4 2JG
Secretary NameAlison Ruth Bennet
NationalityBritish
StatusClosed
Appointed16 September 1996(34 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 26 August 2003)
RoleChartered Accountant
Correspondence Address24 Kings Avenue
Muswell Hill
London
N10 1PB
Secretary NameMrs Nicola Charlotte McNair Diamond
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 1994)
RoleCompany Director
Correspondence Address17 Charleville Court
London
W14 9JG
Director NameMr Lowell John Libson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(29 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 1996)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wall Cottage
Manor Road
Oving
Buckinghamshire
HP22 4HW
Director NameMr David Wilson Posnett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(29 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 1996)
RoleArt Dealer
Correspondence Address7 Lansdowne Road
London
W11 3AL
Director NameMs Bernard S Wheble
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(29 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 1994)
RoleBanker
Correspondence Address67 Arundel Avenue
Sanderstead
South Croydon
Surrey
CR2 8BL
Secretary NameMr David Wilson Posnett
NationalityBritish
StatusResigned
Appointed02 October 1991(29 years, 8 months after company formation)
Appointment Duration-1 years, 12 months (resigned 01 October 1991)
RoleCompany Director
Correspondence Address7 Lansdowne Road
London
W11 3AL
Secretary NameMr Lowell John Libson
NationalityBritish
StatusResigned
Appointed31 August 1994(32 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wall Cottage
Manor Road
Oving
Buckinghamshire
HP22 4HW

Location

Registered Address69 Southampton Row
London
WC1B 4ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£385,000

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
23 October 2001Accounts for a dormant company made up to 28 February 2001 (7 pages)
6 September 2001Return made up to 10/08/01; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 28 February 2000 (7 pages)
24 August 2000Return made up to 10/08/00; full list of members (6 pages)
27 March 2000Registered office changed on 27/03/00 from: 5 king street st james's london SW1Y 6QS (1 page)
14 December 1999Accounts for a dormant company made up to 28 February 1999 (7 pages)
17 August 1999Return made up to 10/08/99; no change of members (4 pages)
7 December 1998Accounts made up to 28 February 1998 (13 pages)
2 September 1998Return made up to 10/08/98; no change of members (4 pages)
21 February 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1997Accounts made up to 28 February 1997 (14 pages)
30 June 1997Registered office changed on 30/06/97 from: 13 old bond street london W1X 4HU (1 page)
22 December 1996Accounts made up to 29 February 1996 (15 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
23 September 1996New secretary appointed;new director appointed (2 pages)
23 September 1996New director appointed (2 pages)
20 September 1996Ad 13/09/96--------- £ si 92@1=92 £ ic 245/337 (2 pages)
20 September 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 August 1996Return made up to 10/08/96; no change of members (4 pages)
29 November 1995Accounts made up to 28 February 1995 (10 pages)
11 August 1995Return made up to 10/08/95; no change of members
  • 363(287) ‐ Registered office changed on 11/08/95
  • 363(288) ‐ Director resigned
(4 pages)