Company NameLiveleague Limited
Company StatusDissolved
Company Number02897170
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 1 month ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameRichard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 13 May 2003)
RoleChartered Surveyor
Correspondence AddressFlat 7
46 Upper Grosvenor Street
London
W1X 9PG
Secretary NameMr Alan Topper
NationalityBritish
StatusClosed
Appointed17 March 1995(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence Address67-69 George Street
London
W1U 8LT
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 13 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Charter House Square
London
EC1M 6LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
30 April 2002Full accounts made up to 30 June 2001 (9 pages)
15 March 2002Return made up to 11/02/02; full list of members (6 pages)
22 March 2001Full accounts made up to 30 June 2000 (9 pages)
9 March 2001Return made up to 11/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
30 March 2000Full accounts made up to 30 June 1999 (11 pages)
20 March 2000Return made up to 11/02/00; full list of members (6 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Full accounts made up to 30 June 1998 (11 pages)
17 February 1999Return made up to 11/02/99; no change of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
12 March 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
14 March 1997Return made up to 11/02/97; no change of members (6 pages)
3 April 1996New director appointed (3 pages)
14 March 1996Full accounts made up to 30 June 1995 (11 pages)
5 May 1995Particulars of mortgage/charge (8 pages)
26 April 1995Accounting reference date extended from 28/02 to 30/06 (1 page)
20 April 1995Return made up to 11/02/95; full list of members (6 pages)
10 April 1995New secretary appointed (2 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (4 pages)