Company NameMarketdrive Consultants Limited
Company StatusDissolved
Company Number02819234
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 12 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NameLEAH Trading Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGianfranco Lande
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed23 May 1994(1 year after company formation)
Appointment Duration19 years, 7 months (closed 17 December 2013)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address48 Grosvenor Square
Flat 12a
London
W1X 9AB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusClosed
Appointed09 August 1999(6 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 17 December 2013)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 March 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 1999)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address3rd Floor
31 Dover Street
London
W1S 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Europeenne De Gestion Privee (Suisse) Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£518,332
Cash£19,161
Current Liabilities£200,648

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
2 February 2012Compulsory strike-off action has been suspended (1 page)
2 February 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 May 2010Secretary's details changed for Ashcroft Cameron Secretaries Limited on 18 May 2010 (2 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Ashcroft Cameron Secretaries Limited on 18 May 2010 (2 pages)
26 June 2009Return made up to 18/05/09; full list of members (3 pages)
26 June 2009Return made up to 18/05/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2005Return made up to 18/05/05; full list of members (6 pages)
14 June 2005Return made up to 18/05/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
21 June 2004Return made up to 18/05/04; full list of members (6 pages)
21 June 2004Return made up to 18/05/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 May 2003Return made up to 18/05/03; full list of members (6 pages)
29 May 2003Return made up to 18/05/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 November 2002Director's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
21 November 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 October 2002Delivery ext'd 3 mth 31/05/02 (1 page)
28 October 2002Delivery ext'd 3 mth 31/05/02 (1 page)
18 October 2002Return made up to 18/05/02; full list of members (6 pages)
18 October 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2002Registered office changed on 12/06/02 from: 10 orange street london WC2H 7DQ (1 page)
12 June 2002Registered office changed on 12/06/02 from: 10 orange street london WC2H 7DQ (1 page)
27 September 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
27 September 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
30 May 2001Return made up to 18/05/01; full list of members (6 pages)
30 May 2001Return made up to 18/05/01; full list of members (6 pages)
7 September 2000Return made up to 18/05/00; full list of members (6 pages)
7 September 2000Return made up to 18/05/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 May 1998 (4 pages)
20 April 2000Accounts for a small company made up to 31 May 1998 (4 pages)
20 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
20 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Registered office changed on 30/09/99 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
10 June 1999Return made up to 18/05/99; no change of members (5 pages)
10 June 1999Return made up to 18/05/99; no change of members (5 pages)
9 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
9 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
20 November 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 November 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 May 1998Return made up to 18/05/98; no change of members (4 pages)
27 May 1998Return made up to 18/05/98; no change of members (4 pages)
25 March 1998Delivery ext'd 3 mth 31/05/97 (1 page)
25 March 1998Delivery ext'd 3 mth 31/05/97 (1 page)
13 November 1997Accounts for a small company made up to 31 May 1996 (6 pages)
13 November 1997Accounts for a small company made up to 31 May 1996 (6 pages)
9 June 1997Return made up to 18/05/97; full list of members (6 pages)
9 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Accounts for a small company made up to 31 May 1995 (6 pages)
9 April 1997Accounts for a small company made up to 31 May 1995 (6 pages)
31 May 1996Return made up to 18/05/96; full list of members (6 pages)
31 May 1996Return made up to 18/05/96; full list of members (6 pages)
26 March 1996Delivery ext'd 3 mth 31/05/95 (2 pages)
26 March 1996Delivery ext'd 3 mth 31/05/95 (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (1 page)
19 June 1995Accounts for a small company made up to 31 May 1994 (6 pages)
19 June 1995Accounts for a small company made up to 31 May 1994 (6 pages)
5 June 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1995Return made up to 18/05/95; full list of members (7 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
16 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
28 July 1994Memorandum and Articles of Association (17 pages)
28 July 1994Memorandum and Articles of Association (17 pages)
12 November 1993Company name changed leah trading LIMITED\certificate issued on 12/11/93 (2 pages)
12 November 1993Company name changed leah trading LIMITED\certificate issued on 12/11/93 (2 pages)
18 May 1993Incorporation (21 pages)
18 May 1993Incorporation (21 pages)