Company NameLeppidace International Limited
Company StatusDissolved
Company Number01266561
CategoryPrivate Limited Company
Incorporation Date1 July 1976(47 years, 10 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Antonio Placedo Caeiro
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(15 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 27 July 2004)
RoleCo Director
Correspondence Address19 The Avenue
Wraysbury
Staines
Middlesex
TW19 5EY
Director NameMrs Elvira Helga Caeiro
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusClosed
Appointed12 November 1991(15 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 27 July 2004)
RoleAirplane Reception
Correspondence Address19 The Avenue
Wraysbury
Staines
Middlesex
TW19 5EY
Secretary NamePaul Andrew Caeiro
NationalityBritish
StatusClosed
Appointed15 October 2001(25 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 27 July 2004)
RoleGeneral Manager
Correspondence Address19 The Avenue
Wraysbury
Staines
Middlesex
TW19 5EY
Director NameMr Pierre John Frederick Caeiro
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hawks Road
Kingston Upon Thames
Surrey
KT1 3EG
Director NameMr Donald John Skinner
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(15 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address1 Kelsey Cottage
Graffham
Petworth
Sussex
Gu28
Secretary NameMr Alan Stanley Fane
NationalityBritish
StatusResigned
Appointed12 November 1991(15 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Rectory Meadow
Chinnor
Oxfordshire
OX39 4PJ

Location

Registered AddressFourways House
121 Nelson Road Whitton
Twickenham
Middlesex
TW2 7AZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,176
Cash£792
Current Liabilities£111,429

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003Strike-off action suspended (1 page)
1 March 2002Total exemption small company accounts made up to 31 October 2000 (7 pages)
10 December 2001Return made up to 12/11/01; full list of members (8 pages)
3 November 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
12 December 2000Return made up to 12/11/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 July 2000Director resigned (1 page)
18 January 2000Accounts for a small company made up to 31 October 1998 (7 pages)
14 January 2000Return made up to 12/11/99; full list of members (8 pages)
20 January 1999Accounts for a small company made up to 31 October 1997 (7 pages)
30 November 1998Return made up to 12/11/98; no change of members (4 pages)
31 December 1997Return made up to 12/11/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 June 1997Registered office changed on 30/06/97 from: suites 5/7 113 station road hampton middlesex TW12 2AL (1 page)
18 February 1997Registered office changed on 18/02/97 from: 28 king street twickenham middlesex TW1 3SN (1 page)
10 February 1997Return made up to 12/11/96; full list of members (12 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 March 1996Accounts for a small company made up to 31 October 1994 (7 pages)
12 January 1996Return made up to 12/11/95; no change of members (4 pages)
26 May 1995Director resigned (2 pages)