Company NameLeaderview Limited
Company StatusDissolved
Company Number01689970
CategoryPrivate Limited Company
Incorporation Date6 January 1983(41 years, 4 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameRamon Green
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(9 years, 4 months after company formation)
Appointment Duration23 years, 5 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMauray Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameMr Richard Franklyn Green
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(9 years, 4 months after company formation)
Appointment Duration23 years, 5 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ribston Close
Shenley
Radlett
Hertfordshire
WD7 9JW
Secretary NameMaureen Ruth Green
NationalityBritish
StatusClosed
Appointed31 May 1992(9 years, 4 months after company formation)
Appointment Duration23 years, 5 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMauray Green Lane
Stanmore
Middlesex
HA7 3AA

Location

Registered Address484 Honeypot Lane
Stanmore
Middlesex
HA7 1JR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Ramon Green
100.00%
Ordinary
1 at £1Mr Richard Franklyn Green
0.00%
Ordinary

Financials

Year2014
Net Worth-£27,520
Cash£253
Current Liabilities£27,773

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
24 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50,000
(5 pages)
24 June 2014Director's details changed for Mr Richard Franklyn Green on 1 May 2014 (2 pages)
24 June 2014Director's details changed for Mr Richard Franklyn Green on 1 May 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Richard Franklyn Green on 21 May 2010 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 June 2009Return made up to 21/05/09; full list of members (4 pages)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
13 June 2008Re-registration of Memorandum and Articles (12 pages)
13 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 June 2008Certificate of re-registration from Public Limited Company to Private (1 page)
13 June 2008Application for reregistration from PLC to private (1 page)
9 June 2008Registered office changed on 09/06/2008 from 484 honeypot lane stanmore middx HA7 1JR (1 page)
9 June 2008Return made up to 21/05/08; full list of members (4 pages)
9 June 2008Location of debenture register (1 page)
9 June 2008Location of register of members (1 page)
2 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
19 June 2007Return made up to 21/05/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2006Full accounts made up to 30 June 2006 (9 pages)
7 July 2006Return made up to 21/05/06; full list of members (7 pages)
15 September 2005Full accounts made up to 30 June 2005 (8 pages)
13 June 2005Return made up to 21/05/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 May 2004Return made up to 21/05/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 June 2003Return made up to 21/05/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 May 2002Return made up to 21/05/02; full list of members (7 pages)
16 October 2001Accounts for a dormant company made up to 30 June 2001 (7 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 September 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
27 June 2000Return made up to 31/05/00; full list of members (6 pages)
20 January 2000Secretary's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
19 October 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
21 July 1999Return made up to 31/05/99; no change of members (5 pages)
1 July 1999Director's particulars changed (1 page)
18 November 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
11 June 1998Return made up to 31/05/98; full list of members (6 pages)
31 January 1998Accounts for a dormant company made up to 30 June 1997 (8 pages)
10 July 1997Return made up to 31/05/97; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996Return made up to 31/05/96; no change of members (5 pages)
1 February 1996Full accounts made up to 30 June 1995 (6 pages)
6 July 1995Return made up to 31/05/95; full list of members (12 pages)
21 December 1992Full accounts made up to 30 June 1992 (7 pages)
9 December 1991Full group accounts made up to 30 June 1991 (18 pages)
31 January 1990Full group accounts made up to 30 June 1989 (17 pages)
25 January 1990Re-registration of Memorandum and Articles (10 pages)
24 February 1989Full group accounts made up to 30 June 1988 (15 pages)
2 February 1987Group of companies' accounts made up to 30 June 1986 (14 pages)
13 March 1986Accounts made up to 30 June 1985 (14 pages)
27 February 1984Accounts made up to 31 July 1983 (14 pages)