Company NameLeaf Communications Limited
Company StatusDissolved
Company Number02929500
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDonald Brian Keen Kerr
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(2 weeks, 2 days after company formation)
Appointment Duration12 years, 8 months (closed 13 February 2007)
RoleComputer Consultant
Correspondence Address2 Wilbury Avenue
South Cheam
Surrey
SM2 7DU
Secretary NameNicholette Anita Kerr
NationalityBritish
StatusClosed
Appointed01 June 1994(2 weeks, 2 days after company formation)
Appointment Duration12 years, 8 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address2 Wilbury Avenue
South Cheam
Surrey
SM2 7DU
Secretary NameMavis Kerr
NationalityBritish
StatusClosed
Appointed01 June 2005(11 years after company formation)
Appointment Duration1 year, 8 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address38 Devon Road
South Cheam
Surrey
SM2 7PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Wilbury Avenue
South Cheam Sutton
Surrey
SM2 7DU
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth-£833
Cash£24,086
Current Liabilities£28,827

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006New secretary appointed (2 pages)
19 September 2005Return made up to 16/05/05; full list of members (4 pages)
31 May 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
30 July 2004Return made up to 16/05/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
7 July 2003Return made up to 16/05/03; full list of members (6 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
15 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
27 July 2001Registered office changed on 27/07/01 from: 40 harefield avenue south cheam cheam surrey SM2 7NE (1 page)
1 June 2001Return made up to 16/05/01; full list of members (6 pages)
26 January 2001Accounts made up to 31 May 2000 (10 pages)
15 June 2000Return made up to 16/05/00; full list of members (6 pages)
29 March 2000Accounts made up to 31 May 1999 (10 pages)
24 May 1999Return made up to 16/05/99; no change of members (4 pages)
3 March 1999Accounts made up to 31 May 1998 (11 pages)
11 May 1998Return made up to 16/05/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
3 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1997Accounts made up to 31 May 1996 (9 pages)
6 December 1996Registered office changed on 06/12/96 from: 103 st dunsters hill cheam surrey SM1 2LP (1 page)
23 July 1996Return made up to 16/05/96; no change of members (6 pages)
1 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
25 May 1995Return made up to 16/05/95; full list of members
  • 363(287) ‐ Registered office changed on 25/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
3 May 1995Registered office changed on 03/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)