Company NameLegend Industries Limited
Company StatusDissolved
Company Number01957339
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)
Dissolution Date19 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameIan Robin Kirsch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(6 years, 4 months after company formation)
Appointment Duration16 years, 8 months (closed 19 November 2008)
RoleCompany Director
Correspondence Address14 Sandringham Court
61 Priory Field Drive Hale Lane
Edgware
Middlesex
HA8 9QU
Director NameCarol Ann Lent
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 December 2002)
RoleCompany Director
Correspondence AddressThe Lincolns
Hendon Wood Lane Mill Hill
London
NW7 4HS
Director NameMichael Maurice Lent
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 December 2002)
RoleCompany Director
Correspondence AddressThe Lincolns
Hendon Wood Lane
Mill Hill
NW7 4HS
Secretary NameCarol Ann Lent
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 February 2003)
RoleCompany Director
Correspondence AddressThe Lincolns
Hendon Wood Lane Mill Hill
London
NW7 4HS
Secretary NameNicola Joanne Boyle
NationalityBritish
StatusResigned
Appointed19 February 2003(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address33 Marlborough Avenue
Edgware
Middlesex
HA8 8UT

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£227,063
Cash£11,231
Current Liabilities£412,287

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
19 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
11 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2007Statement of affairs (17 pages)
11 January 2007Appointment of a voluntary liquidator (1 page)
9 January 2007Registered office changed on 09/01/07 from: 58-60 berners street london W1T 3JS (1 page)
16 August 2006Secretary resigned (1 page)
30 March 2006Return made up to 23/03/06; full list of members (2 pages)
27 October 2005Notice of completion of voluntary arrangement (5 pages)
27 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 24 October 2005 (2 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2004 (2 pages)
8 April 2004Return made up to 23/03/04; full list of members (5 pages)
15 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2003 (2 pages)
26 July 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Return made up to 23/03/03; full list of members (5 pages)
17 April 2003New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
17 December 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
12 April 2002Location of debenture register (1 page)
12 April 2002Accounts for a small company made up to 31 January 2001 (6 pages)
12 April 2002Return made up to 23/03/02; full list of members (6 pages)
24 May 2001Return made up to 23/03/01; full list of members (6 pages)
24 May 2001Director's particulars changed (1 page)
24 May 2001Secretary's particulars changed;director's particulars changed (1 page)
24 May 2001Director's particulars changed (1 page)
19 April 2001Registered office changed on 19/04/01 from: 58/60 berners street london W1P 4JS (1 page)
2 March 2001Accounts for a small company made up to 31 January 2000 (5 pages)
8 June 2000Return made up to 23/03/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 January 1999 (5 pages)
21 April 1999Return made up to 23/03/99; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 May 1997Return made up to 23/03/97; no change of members (4 pages)
21 May 1997Full accounts made up to 31 January 1996 (6 pages)
13 April 1996Return made up to 23/03/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 31 January 1995 (7 pages)
29 March 1995Return made up to 23/03/95; no change of members (4 pages)
20 March 1990New director appointed (2 pages)
12 November 1985Certificate of incorporation (1 page)