Company NameLegado Limited
DirectorsGudrun Jonsson and Aliz Kazi
Company StatusDissolved
Company Number03166298
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGudrun Jonsson
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySwedish
StatusCurrent
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Napier Road
London
W14 8HQ
Secretary NameGudrun Jonsson
NationalitySwedish
StatusCurrent
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Napier Road
London
W14 8HQ
Director NameDr Aliz Kazi
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(11 months, 3 weeks after company formation)
Appointment Duration27 years, 1 month
RoleRetired Gp
Correspondence Address79 Thirlmere Gardens
South Kenton
Wembley
Middlesex
HA9 8RD
Director NameCatherine Jane Morgan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Castelnau Gardens
London
SW13 9DU
Secretary NameRosemarie Streamer
NationalityBritish
StatusResigned
Appointed20 May 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2001)
RoleAccountant
Correspondence AddressClewes Cottage Jigs Lane North
Warfield
Bracknell
Berkshire
RG42 3DJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameGKF Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2003)
Correspondence AddressBrent House 214 Kenton Road
Harrow
Middlesex
HA3 8BT

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 June 2005Dissolved (1 page)
31 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
20 January 2004Appointment of a voluntary liquidator (1 page)
20 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2004Statement of affairs (6 pages)
19 December 2003Registered office changed on 19/12/03 from: first floor 22 charing cross road london WC2H 0QT (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
9 March 2003Return made up to 28/02/03; full list of members (8 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 April 2002Registered office changed on 11/04/02 from: business chambers 12 bonnersfield lane harrow middlesex HA1 2JR (1 page)
11 April 2002Return made up to 28/02/02; full list of members (7 pages)
22 March 2002Registered office changed on 22/03/02 from: brent house 214 kenton road harrow middlesex HA3 8BT (1 page)
6 November 2001Total exemption full accounts made up to 31 August 2000 (14 pages)
10 April 2001Return made up to 28/02/01; full list of members (7 pages)
4 April 2001New secretary appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 39 ledgers road slough berkshire SL1 2RQ (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Location of register of members (1 page)
21 April 2000Return made up to 28/02/00; full list of members (7 pages)
11 April 2000Full accounts made up to 31 August 1999 (12 pages)
27 January 2000Full accounts made up to 31 August 1998 (12 pages)
14 June 1999Registered office changed on 14/06/99 from: 2 napier road london W14 8HQ (1 page)
14 June 1999New secretary appointed (2 pages)
27 April 1999Return made up to 28/02/99; no change of members (4 pages)
23 June 1998Full accounts made up to 31 August 1997 (8 pages)
14 May 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 14/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1997Full accounts made up to 31 August 1996 (7 pages)
22 April 1997Return made up to 28/02/97; full list of members (6 pages)
12 March 1997New director appointed (2 pages)
31 March 1996Accounting reference date notified as 31/08 (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Registered office changed on 24/03/96 from: 31 corsham street london N1 6DR (1 page)
24 March 1996Director resigned (1 page)
29 February 1996Incorporation (18 pages)