Company NameLeroy Emanuel Limited
Company StatusDissolved
Company Number02246328
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameColin Andrew Reid
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address48 Sailmakers Court
London
SW6 2UX
Secretary NameMrs Reita Joyce Reid
NationalityBritish
StatusClosed
Appointed17 June 1991(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address1187 London Road
Norbury
London
SW16 4UY
Director NamePhyu Phyu Win
Date of BirthJune 1970 (Born 53 years ago)
NationalityMyanmar
StatusClosed
Appointed22 July 2002(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 23 December 2003)
RoleAccountant
Correspondence AddressRoom 6 25 Dalebury Road
Tooting Bec
London
SW17 7HQ
Director NameMiss Jacqueline Samantha Reid
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address1187 London Road
Norbury
London
SW16 4UY

Location

Registered Address299 Northborough Road
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£30,768

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
4 March 2003Voluntary strike-off action has been suspended (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
1 August 2002New director appointed (2 pages)
26 April 2002Return made up to 17/06/00; full list of members (7 pages)
26 April 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
26 April 2002Return made up to 17/06/01; full list of members (7 pages)
26 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 April 2002Total exemption full accounts made up to 31 March 1998 (10 pages)
26 April 2002Total exemption full accounts made up to 31 March 1999 (10 pages)
25 April 2002Restoration by order of the court (2 pages)
27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
19 July 1999Return made up to 17/06/99; full list of members (6 pages)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: 1187,london road, norbury, london. SW16 4UY (1 page)
15 June 1999Return made up to 17/06/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997Return made up to 17/06/97; change of members (6 pages)
24 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 July 1996Return made up to 17/06/96; no change of members (4 pages)
25 February 1996Full accounts made up to 31 March 1995 (15 pages)
12 September 1995Return made up to 17/06/95; full list of members (6 pages)