Company NameJames & Leah Company Limited
Company StatusDissolved
Company Number02947299
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 9 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameIndus Import & Export Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlfred Davis Philip
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(1 day after company formation)
Appointment Duration6 years, 10 months (closed 15 May 2001)
RoleBusinessman
Correspondence AddressZero Avondale Avenue
Finchley
London
N12 8EP
Secretary NameEmma Jesudsen
NationalityBritish
StatusClosed
Appointed12 April 1997(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 15 May 2001)
RoleCompany Director
Correspondence Address165 Nether Street
London
N12 8EX
Secretary NameAlfred Davis Philip
NationalityBritish
StatusResigned
Appointed12 July 1994(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 1997)
RoleCompany Director
Correspondence AddressZero Avondale Avenue
Finchley
London
N12 8EP
Director NameShyamala Esther Philip
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1994(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 1997)
RoleCompany Director
Correspondence AddressZero Avondale Avenue
North Finchley
London
N12 8EP
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
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

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
10 December 1999Particulars of mortgage/charge (5 pages)
3 August 1999Accounts made up to 30 September 1998 (8 pages)
21 July 1999Return made up to 11/07/99; no change of members (6 pages)
18 August 1998Return made up to 11/07/98; no change of members (4 pages)
31 July 1998Accounts made up to 30 September 1997 (7 pages)
25 July 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 July 1997New secretary appointed (2 pages)
12 June 1997Company name changed indus import & export company li mited\certificate issued on 13/06/97 (2 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
12 August 1996Return made up to 11/07/96; no change of members (4 pages)
1 May 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)