Company NameLeavesden Properties Limited
Company StatusDissolved
Company Number01111680
CategoryPrivate Limited Company
Incorporation Date3 May 1973(51 years ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(18 years after company formation)
Appointment Duration14 years, 10 months (closed 07 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Silverston Way
Stanmore
Middlesex
HA7 4HS
Secretary NameJohn Neil Davis
NationalityBritish
StatusClosed
Appointed14 May 1991(18 years after company formation)
Appointment Duration14 years, 10 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address6 Mountain View Close Manor Heights
Hampstead Way, Hampstead Garden Suburb
London
NW11 7HG
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(20 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 07 March 2006)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address1 Cloncurry Street
London
SW6 6DR
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(26 years, 10 months after company formation)
Appointment Duration5 years, 12 months (closed 07 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDerwen Compton Avenue
London
N6 4LH
Director NameDonna Castleton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleSecretary
Correspondence Address106 Stokefelde
Pitsea
Basildon
Essex
SS13 1NJ
Director NameMr Richard William Goodman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Leavesden Road
Stanmore
Middlesex
HA7 3RQ

Location

Registered AddressCatherine House
76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,702
Cash£980
Current Liabilities£1

Accounts

Latest Accounts23 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End23 June

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
7 October 2005Application for striking-off (1 page)
3 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
17 December 2004Full accounts made up to 23 June 2004 (13 pages)
18 May 2004Return made up to 14/05/04; full list of members (7 pages)
19 April 2004Full accounts made up to 23 June 2003 (13 pages)
28 May 2003Return made up to 14/05/03; full list of members (7 pages)
15 January 2003Full accounts made up to 23 June 2002 (13 pages)
24 May 2002Return made up to 14/05/02; full list of members (7 pages)
26 April 2002Full accounts made up to 23 June 2001 (12 pages)
24 May 2001Return made up to 14/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
14 April 2001Full accounts made up to 23 June 2000 (13 pages)
6 June 2000Return made up to 14/05/00; full list of members (7 pages)
30 March 2000New director appointed (6 pages)
25 January 2000Full accounts made up to 23 June 1999 (12 pages)
27 May 1999Return made up to 14/05/99; full list of members (9 pages)
19 April 1999Aud stat (1 page)
22 March 1999Accounting reference date extended from 31/03/99 to 23/06/99 (1 page)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (7 pages)
22 May 1998Return made up to 14/05/98; full list of members (9 pages)
17 December 1997Full accounts made up to 31 March 1997 (12 pages)
22 May 1997Return made up to 14/05/97; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 August 1996Registered office changed on 04/08/96 from: 3/4 sherlock mews, london, W1M 3RM. (1 page)
4 August 1996Return made up to 14/05/96; no change of members (6 pages)
26 May 1995Return made up to 14/05/95; full list of members (10 pages)