Company NameNothsay Limited
DirectorsNorman Financial Services S A and Rivage Limited
Company StatusDissolved
Company Number01827525
CategoryPrivate Limited Company
Incorporation Date25 June 1984(39 years, 10 months ago)
Previous NameLeycide Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDavid Solomon
NationalityBritish
StatusCurrent
Appointed30 September 1994(10 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressLe Montaigne
6 Boulevard Des Moulins
Mc98000
Director NameNorman Financial Services S A (Corporation)
Date of BirthOctober 1978 (Born 45 years ago)
StatusCurrent
Appointed24 October 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 6 months
Correspondence Address2nd Floor Swiss Bank Building
East 53rd Street
Panama City
Foreign
Director NameRivage Limited (Corporation)
Date of BirthMay 1987 (Born 36 years ago)
StatusCurrent
Appointed24 October 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 6 months
Correspondence AddressPmb 9 North Wing Hibiscus Square
Pond Street
Grand Turk
Turks & Caicos
Secretary NameCelia Alouane (Corporation)
StatusResigned
Appointed05 October 1993(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 1994)
Correspondence AddressCo E B C Corporation S A M
10 Rue Princesse Florestine
Mc98000
Monaco

Location

Registered Address90 Great Russell Street
London
WC1B 3RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£759,949
Current Liabilities£45,018

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 February 2003Dissolved (1 page)
5 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
1 June 2001Declaration of solvency (5 pages)
1 June 2001Appointment of a voluntary liquidator (1 page)
1 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2001Full accounts made up to 30 June 2000 (9 pages)
3 November 2000Company name changed leycide LIMITED\certificate issued on 06/11/00 (3 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Full accounts made up to 30 June 1999 (9 pages)
26 October 1999Return made up to 24/10/99; full list of members (6 pages)
5 August 1999Full accounts made up to 30 June 1998 (9 pages)
11 November 1998Return made up to 24/10/98; no change of members (4 pages)
5 August 1998Full accounts made up to 30 September 1997 (9 pages)
14 January 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
23 October 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 1997Full accounts made up to 30 September 1996 (9 pages)
7 July 1997Full accounts made up to 30 September 1995 (9 pages)
27 October 1996Return made up to 24/10/96; full list of members (6 pages)
28 November 1995Return made up to 24/10/95; no change of members (4 pages)
7 April 1995Full accounts made up to 30 September 1993 (9 pages)
7 April 1995Full accounts made up to 30 September 1994 (9 pages)