Company NameLeadingsource Limited
Company StatusDissolved
Company Number03056632
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 12 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMichael James Anthony Ritchie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (closed 27 October 1998)
RoleWine Merchant
Correspondence Address2 Norburn Street
London
W10 6EQ
Secretary NameCaroline Wright
NationalityBritish
StatusClosed
Appointed07 June 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address2 Norburn Street
London
W10 6EQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address29 Milman Road
London
NW6 6EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
5 May 1998Full accounts made up to 30 June 1997 (12 pages)
28 November 1997Registered office changed on 28/11/97 from: 2 norburn street london W10 6EQ (1 page)
16 July 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/97
(4 pages)
12 March 1997Full accounts made up to 30 June 1996 (11 pages)
25 May 1996Return made up to 15/05/96; full list of members (6 pages)
31 January 1996Accounting reference date notified as 30/06 (1 page)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
15 May 1995Incorporation (20 pages)