Company NameLeading Light Flat Management Limited
Company StatusDissolved
Company Number02546136
CategoryPrivate Limited Company
Incorporation Date5 October 1990(33 years, 7 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEsther Goldman
Date of BirthJune 1952 (Born 71 years ago)
NationalityIsraeli
StatusClosed
Appointed05 October 1991(1 year after company formation)
Appointment Duration14 years, 1 month (closed 01 November 2005)
RoleHousewife
Correspondence Address107 Moundfield Road
London
N16 6TD
Director NameMs Elena Lombardi
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 1996)
RoleSoftware Engineer
Correspondence Address105 Moundfield Road
London
N16 6TD
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 1996)
RoleCompany Director
Correspondence Address105 Moundfield Road
London
N16 6TD
Director NameEstelle Howarth
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2000)
RoleClassified Advertising Man
Correspondence Address105 Moundfield Road
London
N16 6TD
Secretary NameEstelle Howarth
NationalityBritish
StatusResigned
Appointed24 May 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address105 Moundfield Road
London
N16 6TD
Director NameRichardo Daiianegra
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 August 2004)
RoleSecurity Consultant
Correspondence Address105 Moundfield Road
London
N16 6TD
Secretary NameRichardo Daiianegra
NationalityBritish
StatusResigned
Appointed08 May 2000(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 August 2004)
RoleSecurity Consultant
Correspondence Address105 Moundfield Road
London
N16 6TD

Location

Registered Address105 Moundfield Road
London
N16 6TD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
7 June 2005Application for striking-off (1 page)
5 April 2005Compulsory strike-off action has been discontinued (1 page)
31 March 2005Return made up to 05/10/04; full list of members (7 pages)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
8 October 2004Secretary resigned;director resigned (1 page)
26 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
26 August 2003Return made up to 05/10/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
29 November 2001Return made up to 05/10/01; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 December 2000Return made up to 05/10/00; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
12 May 2000Secretary resigned;director resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
1 October 1999Return made up to 05/10/99; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
20 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
10 October 1997Return made up to 05/10/97; no change of members (4 pages)
15 August 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
10 October 1996Return made up to 05/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
27 September 1996Registered office changed on 27/09/96 from: 3 islington house 313/314 upper street london N1 2XQ (1 page)
19 June 1996New director appointed (1 page)
19 June 1996New secretary appointed (2 pages)
31 May 1996Director resigned (2 pages)
31 May 1996Secretary resigned (1 page)
16 April 1996Registered office changed on 16/04/96 from: cornel associates LIMITED 6 providence house providence london N1 0NT (1 page)
17 November 1995Return made up to 05/10/95; full list of members (12 pages)
29 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
5 October 1990Incorporation (13 pages)