Company NameLEON Wayne Dfm Trustees Limited
Company StatusDissolved
Company Number01972313
CategoryPrivate Limited Company
Incorporation Date18 December 1985(38 years, 4 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Alexa Wayne
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(16 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 06 August 2019)
RoleCaterer
Country of ResidenceEngland
Correspondence Address37 Friars Avenue
Whetstone
London
N20 0XG
Secretary NameMr Ian Swycher
NationalityBritish
StatusClosed
Appointed28 March 2002(16 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 06 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Friars Avenue
London
N20 0XG
Director NameMaurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 20 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Elliot Mews
St Johns Wood
London
NW8 9ED
Director NameLeon Theodore Wayne
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 March 2002)
RoleFinancial Consultant/Property Development
Correspondence Address49 Tretawn Gardens
London
NW7 4NP
Secretary NameLeon Theodore Wayne
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address49 Tretawn Gardens
London
NW7 4NP

Location

Registered Address37 Friars Avenue
Whetstone
London
N20 0XG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1A. Wayne
90.91%
Ordinary
1 at £1M.a. Bennett
9.09%
Ordinary

Financials

Year2014
Net Worth-£1,355
Cash£33
Current Liabilities£1,388

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Micro company accounts made up to 31 March 2017 (1 page)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 11
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 11
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 11
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of Maurice Philips as a director (1 page)
11 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 August 2010Director's details changed for Maurice John Martin Philips on 31 May 2010 (2 pages)
13 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Return made up to 31/05/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
3 August 2006Return made up to 31/05/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 September 2005Return made up to 31/05/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Return made up to 31/05/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 31/05/03; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned;director resigned (1 page)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
7 June 2002Registered office changed on 07/06/02 from: 49, tretawn gardens, mill hill, london. NW7 4NP. (1 page)
16 April 2002New director appointed (2 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Return made up to 31/05/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Return made up to 31/05/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (7 pages)
15 November 1999Return made up to 31/05/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 March 1998 (6 pages)
26 July 1998Return made up to 31/05/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (6 pages)
9 July 1997Return made up to 31/05/97; full list of members (6 pages)
27 September 1996Full accounts made up to 31 March 1996 (6 pages)
14 June 1996Return made up to 31/05/96; no change of members (4 pages)
14 August 1995Full accounts made up to 31 March 1995 (6 pages)
31 May 1995Return made up to 31/05/95; no change of members (4 pages)
18 December 1985Incorporation (14 pages)