Company NameLeonard Smart & Company Limited
Company StatusDissolved
Company Number03153049
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Peter Biggs
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(same day as company formation)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 The Willows
83 Vincent Square
London
SW1P 2PF
Secretary NameMr Stephen Phillip Crossick
NationalityBritish
StatusClosed
Appointed30 June 2002(6 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Onslow Gardens
London
N10 3JT
Director NamePilar Biggs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleBusiness Administrator
Correspondence Address24 Desenfans Road
London
SE21 7DN
Secretary NamePilar Biggs
NationalitySpanish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleBusiness Administrator
Correspondence Address24 Desenfans Road
London
SE21 7DN
Secretary NameLilly Preminder Sahni
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Director NameHampstead Accountants Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address55 Maresfield Gardens
London
NW3 5TE

Location

Registered Address1 The Exchange
Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2012Registered office address changed from 49 Watford Way London NW4 3JH on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 49 Watford Way London NW4 3JH on 25 January 2012 (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 2
(3 pages)
3 August 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 2
(3 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Return made up to 31/01/09; full list of members (3 pages)
3 March 2009Return made up to 31/01/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Return made up to 31/01/08; full list of members (3 pages)
7 March 2008Return made up to 31/01/08; full list of members (3 pages)
5 March 2008Director's Change of Particulars / john biggs / 29/01/2008 / HouseName/Number was: , now: flat 8,; Street was: 5 dulwich village, now: the willows,; Area was: , now: 83 vincent square; Post Code was: SE21 7BU, now: SW1P 2PF (1 page)
5 March 2008Director's change of particulars / john biggs / 29/01/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2008Registered office changed on 11/01/08 from: 5 dulwich village london SE21 7BU (1 page)
11 January 2008Registered office changed on 11/01/08 from: 5 dulwich village london SE21 7BU (1 page)
31 May 2007Return made up to 31/01/07; full list of members (2 pages)
31 May 2007Return made up to 31/01/07; full list of members (2 pages)
2 January 2007Return made up to 31/01/06; full list of members (2 pages)
2 January 2007Return made up to 31/01/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 31/01/05; full list of members (6 pages)
8 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 October 2004Registered office changed on 31/10/04 from: 5 dulwich village london SE21 7DN (1 page)
31 October 2004Registered office changed on 31/10/04 from: 5 dulwich village london SE21 7DN (1 page)
28 October 2004Registered office changed on 28/10/04 from: 24 desenfans road london SE21 7DN (1 page)
28 October 2004Registered office changed on 28/10/04 from: 24 desenfans road london SE21 7DN (1 page)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
6 July 2004Return made up to 31/01/04; full list of members (6 pages)
6 July 2004Return made up to 31/01/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Return made up to 31/01/03; full list of members (7 pages)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003Secretary resigned;director resigned (1 page)
1 July 2002Return made up to 31/01/02; full list of members (7 pages)
1 July 2002Return made up to 31/01/02; full list of members (7 pages)
11 May 2002Particulars of mortgage/charge (7 pages)
11 May 2002Particulars of mortgage/charge (7 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 April 2002Accounts made up to 31 March 2001 (5 pages)
27 June 2001Amended accounts made up to 31 March 1999 (4 pages)
27 June 2001Amended accounts made up to 31 March 1998 (4 pages)
27 June 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 June 2001Accounts made up to 31 March 2000 (5 pages)
26 June 2001Amended accounts made up to 31 March 1997 (4 pages)
18 May 2001Return made up to 31/01/01; full list of members (6 pages)
18 May 2001Return made up to 31/01/01; full list of members (6 pages)
6 February 2000Return made up to 31/01/00; full list of members (6 pages)
6 February 2000Return made up to 31/01/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
27 January 2000Accounts for a small company made up to 31 March 1998 (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
27 January 2000Accounts for a small company made up to 31 March 1998 (1 page)
22 March 1999Return made up to 31/01/99; no change of members (4 pages)
22 March 1999Return made up to 31/01/99; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 September 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 May 1997Return made up to 31/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1997Return made up to 31/01/97; full list of members (6 pages)
24 October 1996Accounting reference date notified as 31/03 (1 page)
24 October 1996Accounting reference date notified as 31/03 (1 page)
1 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: 891 finchley road golders green london NW11 8RR (1 page)
1 March 1996Director resigned;new director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: 891 finchley road golders green london NW11 8RR (1 page)
31 January 1996Incorporation (17 pages)