Company NameLeila Corbett Designs Limited
Company StatusDissolved
Company Number01347741
CategoryPrivate Limited Company
Incorporation Date12 January 1978(46 years, 3 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameOliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 09 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bradbourne Street
London
SW6 3TE
Director NameLeila Frances Elwes
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 09 October 2001)
RoleInterior Designer
Correspondence Address13 Jubilee Place
London
SW3 3TD
Secretary NameLeila Frances Elwes
NationalityBritish
StatusClosed
Appointed15 February 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address13 Jubilee Place
London
SW3 3TD

Location

Registered Address2nd Floor St Georges House
15 Hanover Square
London
W1R 0HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£115,912
Cash£137,578
Current Liabilities£22,380

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Voluntary strike-off action has been suspended (1 page)
7 November 2000Application for striking-off (1 page)
26 May 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 April 2000Return made up to 13/03/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 April 1999Return made up to 13/03/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 April 1998Director's particulars changed (1 page)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 December 1997Registered office changed on 11/12/97 from: arthur c heyward & co 5TH floor avon house 360/366 oxford street london W1N 0LE (1 page)
6 June 1997Return made up to 13/03/97; full list of members
  • 363(287) ‐ Registered office changed on 06/06/97
(6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 June 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Director's particulars changed (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 March 1995Return made up to 13/03/95; full list of members (6 pages)