Company NameLondon Loose Leaf Limited
Company StatusDissolved
Company Number02008632
CategoryPrivate Limited Company
Incorporation Date10 April 1986(37 years, 12 months ago)
Dissolution Date24 July 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Soudan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Secretary NameThomas George Soudan
NationalityBritish
StatusClosed
Appointed20 June 1997(11 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 24 July 2012)
RoleCompany Director
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Secretary NameMelanie Anne Burgess Alpe
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address55 Nightingale Road
Hampton
Middlesex
TW12 3HZ
Secretary NameBrenda Soudan
NationalityBritish
StatusResigned
Appointed31 October 1996(10 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 June 1997)
RoleCompany Director
Correspondence Address7 Mashie Road
East Acton
London
W3 7PT

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 2
(3 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 2
(3 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 March 2010Secretary's details changed for Thomas George Soudan on 1 February 2010 (1 page)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Edward Soudan on 1 February 2010 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Edward Soudan on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Edward Soudan on 1 February 2010 (2 pages)
15 March 2010Secretary's details changed for Thomas George Soudan on 1 February 2010 (1 page)
15 March 2010Secretary's details changed for Thomas George Soudan on 1 February 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from 64 wellington road hampton hill middlesex TW12 1JT (1 page)
17 April 2008Registered office changed on 17/04/2008 from 64 wellington road hampton hill middlesex TW12 1JT (1 page)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 31/12/06; full list of members (6 pages)
28 March 2007Return made up to 31/12/06; full list of members (6 pages)
4 January 2007Accounts made up to 31 March 2006 (4 pages)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 January 2006Return made up to 31/12/05; full list of members (6 pages)
16 January 2006Return made up to 31/12/05; full list of members (6 pages)
16 January 2006Accounts made up to 31 March 2005 (4 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 December 2004Accounts made up to 31 March 2004 (4 pages)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 February 2004Accounts made up to 31 March 2003 (4 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2003Accounts made up to 31 March 2002 (4 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 July 2001Accounts made up to 31 March 2001 (4 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounts made up to 31 March 2000 (4 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 January 2000Accounts made up to 31 March 1999 (1 page)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Accounts made up to 31 March 1998 (2 pages)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1997Accounts made up to 31 March 1997 (2 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997New secretary appointed (2 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 November 1997Secretary resigned (1 page)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996Accounts made up to 31 March 1996 (2 pages)
19 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996New secretary appointed (2 pages)
1 February 1996Accounts made up to 31 March 1995 (2 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)