Company NameLestdale Limited
Company StatusDissolved
Company Number03085137
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAndriy Kharlamov
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityUkraine
StatusClosed
Appointed15 September 1995(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address7/43 Podbelskogo Street
Krivoy Rog Ukraine
Secretary NameAndrii Kharlamov
NationalityUkraine
StatusClosed
Appointed21 July 2000(4 years, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 06 February 2007)
RoleChairman Of The Board
Correspondence AddressFlat 13 45 Queens Gate
London
SW7 5HR
Director NameAndrii Kharlamov
Date of BirthNovember 1980 (Born 43 years ago)
NationalityUkraine
StatusClosed
Appointed01 September 2000(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 06 February 2007)
RoleChairman Of The Board
Correspondence AddressFlat 13 45 Queens Gate
London
SW7 5HR
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 weeks, 6 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 September 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameFrank John Tearle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 weeks, 6 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 September 1995)
RoleSolicitor
Correspondence Address28 Martin Terrace
Burley
Leeds
West Yorkshire
LS4 2JY
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed17 August 1995(2 weeks, 6 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 September 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Secretary NameTetyana Kharlamon
NationalityUkraine
StatusResigned
Appointed15 September 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address7/43 Podbelskogo Street
Krivoy Rog Ukraine

Location

Registered AddressFlat 13
45 Queens Gate
London
SW7 5HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
11 August 2006Application for striking-off (1 page)
23 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Return made up to 23/06/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
23 June 2006Registered office changed on 23/06/06 from: apt 13 45 queens gate london SW7 5HR (1 page)
1 September 2005Return made up to 28/07/05; full list of members (7 pages)
16 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 August 2004Return made up to 28/07/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
27 August 2003Return made up to 28/07/03; full list of members (7 pages)
9 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
3 January 2003Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2002Secretary's particulars changed;director's particulars changed (1 page)
3 October 2002Registered office changed on 03/10/02 from: flat 6 61 queensgate london SW7 5JP (1 page)
3 October 2002Secretary's particulars changed;director's particulars changed (1 page)
3 October 2002Secretary's particulars changed (1 page)
28 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
30 November 2001Secretary's particulars changed;director's particulars changed (1 page)
30 November 2001Registered office changed on 30/11/01 from: 59 montrose court princes gate london SW7 2QG (1 page)
29 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 September 2000New director appointed (2 pages)
9 August 2000Secretary resigned (1 page)
7 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
7 August 2000New secretary appointed (2 pages)
19 October 1999Return made up to 28/07/99; full list of members (5 pages)
7 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
23 November 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
20 October 1998Return made up to 28/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1997Registered office changed on 02/12/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
2 December 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
2 December 1997Return made up to 28/07/97; no change of members (4 pages)
2 December 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
13 November 1996Return made up to 28/07/96; full list of members (6 pages)
19 September 1995Secretary resigned;director resigned (2 pages)
19 September 1995Registered office changed on 19/09/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
19 September 1995New director appointed (2 pages)
19 September 1995Location of register of members (1 page)
19 September 1995Director resigned (2 pages)
19 September 1995New secretary appointed (2 pages)
30 August 1995New secretary appointed;new director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
30 August 1995Secretary resigned;director resigned (2 pages)
30 August 1995Director resigned (2 pages)
28 July 1995Incorporation (28 pages)