Company NameLeemark-Elenka Limited
Company StatusDissolved
Company Number00929293
CategoryPrivate Limited Company
Incorporation Date22 March 1968(56 years, 1 month ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Egon Weinfeld
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(22 years, 11 months after company formation)
Appointment Duration19 years, 1 month (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Farm Dean Lane
Bishops Waltham
Southampton
Hampshire
SO32 1FX
Director NameMr Mark Weinfeld
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(22 years, 11 months after company formation)
Appointment Duration19 years, 1 month (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Farm Dean Lane
Bishops Waltham
Southampton
Hampshire
SO32 1FX
Director NameMrs Helena Suzanne Ellingsen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(23 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleverley Cottage
Dean Lane, Bishops Waltham
Southampton
Hants
SO32 1FX
Secretary NameMrs Helena Suzanne Ellingsen
NationalityBritish
StatusClosed
Appointed01 December 2003(35 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleverley Cottage
Dean Lane, Bishops Waltham
Southampton
Hants
SO32 1FX
Director NameJohn Frederick Brian Oldham
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(22 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressDimpenley Head Farm
Newchurch In Pendle
Burnley
Lancashire
BB12 9JL
Director NameClive Livingstone Ross
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(22 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressShrubs Corner Whitley Forest
Ide Hill
Sevenoaks
Kent
TN14 6BS
Secretary NameThomas John Searle
NationalityBritish
StatusResigned
Appointed20 February 1991(22 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 May 1991)
RoleCompany Director
Correspondence Address115 Landells Road
East Dulwich
London
SE22 9PJ
Secretary NameMiss Helena Suzanne Weinfeld
NationalityBritish
StatusResigned
Appointed10 May 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressMeonstoke Cottage
Meonstoke
Southampton
Hants
SO32 3NJ
Secretary NameMr John Gravenell
NationalityBritish
StatusResigned
Appointed26 February 1993(24 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address4 Marshan Crescent
Chart Sutton
Maidstone
Kent
ME17 3RJ

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
14 December 2009Application to strike the company off the register (2 pages)
14 December 2009Application to strike the company off the register (2 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
25 February 2009Return made up to 20/02/09; full list of members (4 pages)
25 February 2009Return made up to 20/02/09; full list of members (4 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
3 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
10 March 2008Return made up to 20/02/08; full list of members (4 pages)
10 March 2008Return made up to 20/02/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 March 2007Return made up to 20/02/07; full list of members (3 pages)
8 March 2007Return made up to 20/02/07; full list of members (3 pages)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Return made up to 20/02/06; full list of members (3 pages)
8 March 2006Return made up to 20/02/06; full list of members (3 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 March 2005Return made up to 20/02/05; full list of members (7 pages)
2 March 2005Return made up to 20/02/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
4 March 2004Return made up to 20/02/04; full list of members (7 pages)
4 March 2004Return made up to 20/02/04; full list of members (7 pages)
30 January 2004Full accounts made up to 31 March 2003 (19 pages)
30 January 2004Full accounts made up to 31 March 2003 (19 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Return made up to 20/02/03; full list of members (8 pages)
14 March 2003Return made up to 20/02/03; full list of members (8 pages)
16 January 2003Full accounts made up to 31 March 2002 (19 pages)
16 January 2003Full accounts made up to 31 March 2002 (19 pages)
12 March 2002Return made up to 20/02/02; full list of members (7 pages)
12 March 2002Return made up to 20/02/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
8 March 2001Return made up to 20/02/01; full list of members (7 pages)
8 March 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(7 pages)
31 January 2001Full accounts made up to 31 March 2000 (18 pages)
31 January 2001Full accounts made up to 31 March 2000 (18 pages)
9 March 2000Return made up to 20/02/00; full list of members (7 pages)
9 March 2000Return made up to 20/02/00; full list of members (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (17 pages)
27 January 2000Full accounts made up to 31 March 1999 (17 pages)
10 March 1999Return made up to 20/02/99; change of members (6 pages)
10 March 1999Return made up to 20/02/99; change of members (6 pages)
3 February 1999Ad 11/01/99--------- £ si 500000@1=500000 £ ic 20000/520000 (2 pages)
3 February 1999£ nc 20000/520000 11/01/99 (1 page)
3 February 1999Ad 11/01/99--------- £ si 500000@1=500000 £ ic 20000/520000 (2 pages)
3 February 1999£ nc 20000/520000 11/01/99 (1 page)
3 February 1999Particulars of contract relating to shares (4 pages)
3 February 1999Particulars of contract relating to shares (4 pages)
13 January 1999Full accounts made up to 31 March 1998 (16 pages)
13 January 1999Full accounts made up to 31 March 1998 (16 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
3 March 1998Return made up to 20/02/98; full list of members (8 pages)
3 March 1998Return made up to 20/02/98; full list of members (8 pages)
27 January 1998Full accounts made up to 31 March 1997 (17 pages)
27 January 1998Full accounts made up to 31 March 1997 (17 pages)
6 March 1997Return made up to 20/02/97; no change of members (6 pages)
6 March 1997Return made up to 20/02/97; no change of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (17 pages)
27 January 1997Full accounts made up to 31 March 1996 (17 pages)
26 April 1996Return made up to 20/02/96; no change of members (6 pages)
26 April 1996Return made up to 20/02/96; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 February 1994Memorandum and Articles of Association (12 pages)
2 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 February 1994Memorandum and Articles of Association (12 pages)
4 July 1985Particulars of mortgage/charge (3 pages)
4 July 1985Particulars of mortgage/charge (3 pages)
20 January 1978Particulars of mortgage/charge (4 pages)
20 January 1978Particulars of mortgage/charge (4 pages)
22 March 1968Certificate of incorporation (1 page)
22 March 1968Certificate of incorporation (1 page)