Company NameLeo Developments Limited
Company StatusDissolved
Company Number02236783
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Dissolution Date3 April 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMei Hsien Yong
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySingaporean
StatusClosed
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 03 April 2001)
RoleCompany Director
Correspondence Address6 Lansdowne Rise
London
W11 2NR
Secretary NameMrs Susan Claire Perrin
NationalityBritish
StatusClosed
Appointed23 August 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 03 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Director NameMee Him Yong
Date of BirthMay 1943 (Born 81 years ago)
NationalitySingaporean
StatusClosed
Appointed15 December 1997(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 03 April 2001)
RoleCompany Director
Correspondence Address16-02 Village Tower
35 Mount Sinai Rise 276339
Singapore
Foreign
Director NameTiam Yoon Yong
Date of BirthApril 1951 (Born 73 years ago)
NationalitySingaporian
StatusResigned
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address35 Mount Sinai Rise
18-01 Village Tower
1207
Foreign
Secretary NameYong Mei Hsien
NationalitySingaporian
StatusResigned
Appointed15 December 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address55 Iffley Road
Hammersmith
London
W6 0PB
Secretary NameEe Chien Chee
NationalityBritish
StatusResigned
Appointed10 April 1995(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1996)
RoleArchitect Designer
Correspondence Address185 Old Brompton Road
Flat 4
London
Sw5
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 1992)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP

Location

Registered AddressUnit 100 The Pall Mall Deposit
124-128 Barlby Road
London
W10 6BL
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2000Application for striking-off (1 page)
24 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 January 2000Return made up to 27/12/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 January 1999Return made up to 27/12/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 January 1998Return made up to 27/12/97; no change of members (4 pages)
29 December 1997Director resigned (1 page)
16 April 1997Full accounts made up to 30 June 1996 (10 pages)
28 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Registered office changed on 25/09/96 from: 107 bell street london NW1 6TL (1 page)
6 September 1996Secretary resigned (1 page)
29 August 1996New secretary appointed (2 pages)
29 January 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
23 January 1996Return made up to 27/12/95; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Particulars of mortgage/charge (6 pages)