Company NameLEDI Construction Limited
Company StatusDissolved
Company Number02580756
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 3 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Hardey Bansal
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(7 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 10 April 2001)
RoleDesigner
Country of ResidenceEngland
Correspondence Address35 Kings Avenue
Greenford
Middlesex
UB6 9DB
Secretary NameGloria Juniah Metzger
NationalityBritish
StatusClosed
Appointed08 October 1996(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address39 Stanhope Road
Greenford
Middlesex
UB6 9EE
Director NameUsmat Sami Sulaiman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1994)
RoleEngineer
Correspondence Address66 Stevens Lane
Claygate
Esher
Surrey
KT10 0TT
Secretary NameMrs Nadwa Sulaiman
NationalityBritish
StatusResigned
Appointed03 October 1991(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressThe Willows
Spicers Field
Oxshott
Surrey
KT22 0UT
Secretary NameNalliah Jeevakumar Amalathas
NationalitySrilankan
StatusResigned
Appointed07 February 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address24 Burnham Close
Wealdstone
Harrow
Middlesex
HA3 5BJ
Secretary NameNeeta Agarwal
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1996)
RoleAdministrative Assistant
Correspondence Address564 Neasden Lane
Off North Circular Road
London
NW2 2RW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address132a Boundary Road
London
NW8 0RH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
25 October 1999Registered office changed on 25/10/99 from: 45 gloucester place london W1H 3PD (1 page)
3 June 1999Full accounts made up to 30 September 1998 (5 pages)
3 June 1999Registered office changed on 03/06/99 from: 51 bessingby road ruislip manor middlesex HA4 9BT (1 page)
3 June 1999Return made up to 07/02/98; full list of members (8 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Full accounts made up to 30 September 1996 (5 pages)
3 June 1999Full accounts made up to 30 September 1995 (5 pages)
3 June 1999Return made up to 07/02/99; full list of members (8 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Full accounts made up to 30 September 1997 (5 pages)
10 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
13 January 1998Secretary resigned (1 page)
31 July 1997Return made up to 07/02/97; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 30 September 1994 (6 pages)
8 March 1996Registered office changed on 08/03/96 from: alpha cottage wolverton road stanmore middlesex (1 page)
8 March 1996Return made up to 07/02/96; no change of members (4 pages)
2 May 1995Return made up to 07/02/95; full list of members (6 pages)