Company NameLeopard Designs Limited
DirectorsBachubhai Nagjibhai Patel and Madhu Patel
Company StatusDissolved
Company Number02922939
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameBachubhai Nagjibhai Patel
NationalityBritish
StatusCurrent
Appointed05 July 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address61-63 Grangewood Street
London
E6 1HB
Director NameBachubhai Nagjibhai Patel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleIce Cream Wholesaler
Correspondence Address61-63 Grangewood Street
London
E6 1HB
Director NameMadhu Patel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(5 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleLeoprad Design
Correspondence Address61-63 Grangewood Street
London
E6 1HB
Director NameShilpa Patel
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1999)
RoleStudent
Correspondence Address61 Grangewood Street
London
E6 1HB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Cash£500
Current Liabilities£166,640

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 October 2005Dissolved (1 page)
6 July 2005Liquidators statement of receipts and payments (5 pages)
6 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
24 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2003Appointment of a voluntary liquidator (2 pages)
10 April 2003Registered office changed on 10/04/03 from: key house 342 hoe street london E17 9PX (1 page)
17 May 2001Return made up to 26/04/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 June 2000Return made up to 26/04/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
25 October 1999New director appointed (1 page)
25 October 1999Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1999Director resigned (1 page)
16 June 1999Return made up to 26/04/99; full list of members (6 pages)
25 November 1998New director appointed (2 pages)
6 October 1998Ad 25/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1998£ nc 1000/1098 25/09/98 (1 page)
15 June 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1998Full accounts made up to 31 December 1996 (11 pages)
17 December 1997Return made up to 26/04/97; no change of members (4 pages)
22 November 1996Registered office changed on 22/11/96 from: rebmark house 810 romford road london E12 5JG (1 page)
24 September 1996Full accounts made up to 31 December 1995 (12 pages)
24 September 1996Full accounts made up to 30 April 1995 (13 pages)
16 May 1996Return made up to 26/04/96; no change of members (4 pages)
22 December 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
11 August 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)