Company NameLeonard Rossiter Limited
Company StatusDissolved
Company Number01322172
CategoryPrivate Limited Company
Incorporation Date20 July 1977(46 years, 8 months ago)
Dissolution Date22 April 2015 (8 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGillian Mary Lorraine Rossiter
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(14 years, 11 months after company formation)
Appointment Duration22 years, 10 months (closed 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Billing Road
London
SW10 9UJ
Secretary NameCamilla Jane Waterman
NationalityBritish
StatusClosed
Appointed21 June 1992(14 years, 11 months after company formation)
Appointment Duration22 years, 10 months (closed 22 April 2015)
RoleCompany Director
Correspondence Address16b Devereux Road
London
SW11 6JS
Director NameCamilla Jane Waterman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(34 years, 8 months after company formation)
Appointment Duration3 years (closed 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Wolsey Drive
Kingston
Surrey
KT2 5DW

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10 at £0.01Camilla Jane Waterman
5.00%
Ordinary
10 at £0.01Gillian Mary Lorraine Rossiter
5.00%
Ordinary
90 at £0.01G.m.l. Rossiter (Gmlr Discretionary Settlement) & S.j. Cryer (Gmlr Discretionary Settlement)
45.00%
Ordinary
90 at £0.01G.m.l. Rossiter (Lr Discretionary Settlement) & S.j. Cryer (Lr Discretionary Settlement)
45.00%
Ordinary

Financials

Year2014
Net Worth£506,171
Cash£539,564
Current Liabilities£54,335

Accounts

Latest Accounts5 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
25 April 2014Liquidators statement of receipts and payments to 3 April 2014 (6 pages)
25 April 2014Liquidators statement of receipts and payments to 3 April 2014 (6 pages)
25 April 2014Liquidators' statement of receipts and payments to 3 April 2014 (6 pages)
2 May 2013Appointment of a voluntary liquidator (3 pages)
2 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 May 2013Declaration of solvency (3 pages)
14 March 2013Registered office address changed from The Quadrangle, 2nd Floor 180 Warbour Street London W1F 8FY on 14 March 2013 (3 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 October 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
(6 pages)
16 April 2012Appointment of Camilla Jane Waterman as a director on 3 April 2012 (3 pages)
16 April 2012Appointment of Camilla Jane Waterman as a director on 3 April 2012 (3 pages)
10 April 2012Sub-division of shares on 3 April 2012 (7 pages)
10 April 2012Sub-division of shares on 3 April 2012 (7 pages)
10 April 2012Resolutions
  • RES13 ‐ Subdivide shares 03/04/2012
(1 page)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
11 January 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
23 July 2009Return made up to 21/06/09; full list of members (4 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from the quadrangle 2ND floor 180 warbour street london W1F 8FY (1 page)
5 February 2008Total exemption full accounts made up to 5 April 2007 (13 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (13 pages)
19 July 2007Return made up to 21/06/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed (1 page)
19 February 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
19 February 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
28 June 2006Return made up to 21/06/06; full list of members (2 pages)
13 February 2006Total exemption full accounts made up to 7 April 2005 (15 pages)
13 February 2006Total exemption full accounts made up to 7 April 2005 (15 pages)
11 July 2005Return made up to 21/06/05; full list of members (3 pages)
1 December 2004Total exemption full accounts made up to 5 April 2004 (15 pages)
1 December 2004Total exemption full accounts made up to 5 April 2004 (15 pages)
17 August 2004Total exemption full accounts made up to 31 October 2002 (11 pages)
21 July 2004Return made up to 21/06/04; full list of members (6 pages)
31 July 2003Accounting reference date extended from 31/10/03 to 05/04/04 (1 page)
31 July 2003Return made up to 21/06/03; full list of members (6 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
1 August 2002Return made up to 21/06/02; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
27 July 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2000Full accounts made up to 31 October 1999 (13 pages)
11 July 2000Return made up to 21/06/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (13 pages)
18 August 1999Return made up to 21/06/99; full list of members (5 pages)
10 July 1998Full accounts made up to 31 October 1997 (13 pages)
10 July 1998Return made up to 21/06/98; full list of members (5 pages)
2 September 1997Full accounts made up to 31 October 1996 (13 pages)
10 July 1997Return made up to 21/06/97; no change of members
  • 363(287) ‐ Registered office changed on 10/07/97
(4 pages)
7 November 1996£ ic 3/2 25/10/96 £ sr 1@1=1 (1 page)
3 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 September 1996Full accounts made up to 31 October 1995 (14 pages)
6 August 1996Return made up to 21/06/96; full list of members (5 pages)
14 August 1995 (14 pages)
4 July 1995Return made up to 21/06/95; no change of members (4 pages)
5 August 1994Full accounts made up to 31 October 1993 (13 pages)
5 September 1993Full accounts made up to 31 October 1992 (12 pages)
19 June 1992Full accounts made up to 31 October 1991 (10 pages)
16 January 1992Full accounts made up to 31 October 1990 (12 pages)
31 January 1991Full accounts made up to 31 October 1989 (12 pages)
21 March 1989Full accounts made up to 31 October 1988 (11 pages)
25 October 1988Full accounts made up to 31 October 1987 (11 pages)
4 January 1988Full accounts made up to 31 October 1986 (11 pages)
11 October 1986Full accounts made up to 31 October 1985 (10 pages)
11 May 1985Accounts made up to 31 October 1984 (11 pages)
9 May 1985Accounts made up to 31 October 1983 (10 pages)
7 December 1983Accounts made up to 31 October 1982 (10 pages)