Company NameLeigham Autos Limited
DirectorSheeg Ibrahim Omar
Company StatusActive
Company Number03185459
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMotiur Rahman Chowdhury
NationalityBritish
StatusCurrent
Appointed12 April 1996(same day as company formation)
RoleMechanics
Correspondence Address63a Sarsfeld Road
London
SW12 8HS
Director NameMr Sheeg Ibrahim Omar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address54 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
Director NameJebuhnessa Sultana Chowdhury
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleHousewife
Correspondence Address63a Sarsfeld Road
London
SW12 8HS
Director NameRownakara Begum Chowdhury
Date of BirthApril 1943 (Born 81 years ago)
NationalityBangladeshi
StatusResigned
Appointed18 November 2003(7 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 January 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address63a Sarsfeld Road
London
SW12 8HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address54 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1M.r. Chowdhury
100.00%
Ordinary

Financials

Year2014
Net Worth£23,583
Cash£23,179
Current Liabilities£597

Accounts

Latest Accounts30 April 2017 (7 years ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 March 2017 (7 years, 1 month ago)
Next Return Due26 March 2018 (overdue)

Filing History

15 November 2019Restoration by order of the court (3 pages)
27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2017Voluntary strike-off action has been suspended (1 page)
15 December 2017Voluntary strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (3 pages)
10 November 2017Application to strike the company off the register (3 pages)
29 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
4 January 2017Appointment of Mr Sheeg Ibrahim Omar as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Sheeg Ibrahim Omar as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Rownakara Begum Chowdhury as a director on 1 January 2017 (1 page)
4 January 2017Termination of appointment of Rownakara Begum Chowdhury as a director on 1 January 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
12 March 2015Secretary's details changed for Motiur Rahmant Chowdhury on 12 March 2015 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
12 March 2015Secretary's details changed for Motiur Rahmant Chowdhury on 12 March 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Rownakara Begum Chowdhury on 18 March 2010 (2 pages)
29 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Rownakara Begum Chowdhury on 18 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2009Return made up to 18/03/09; full list of members (3 pages)
1 June 2009Return made up to 18/03/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Return made up to 18/03/08; full list of members (3 pages)
26 February 2009Return made up to 18/03/08; full list of members (3 pages)
24 December 2008Return made up to 18/03/07; full list of members (3 pages)
24 December 2008Return made up to 18/03/07; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 February 2007Registered office changed on 19/02/07 from: 136 oak avenue croydon surrey CR0 8EJ (1 page)
19 February 2007Return made up to 18/03/06; full list of members (2 pages)
19 February 2007Return made up to 18/03/06; full list of members (2 pages)
19 February 2007Location of register of members (1 page)
19 February 2007Location of debenture register (1 page)
19 February 2007Registered office changed on 19/02/07 from: 136 oak avenue, croydon, surrey CR0 8EJ (1 page)
19 February 2007Location of debenture register (1 page)
19 February 2007Location of register of members (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 November 2005Registered office changed on 21/11/05 from: 19 leigham avenue london SW16 2PT (1 page)
21 November 2005Registered office changed on 21/11/05 from: 19 leigham avenue, london, SW16 2PT (1 page)
23 March 2005Return made up to 18/03/05; full list of members (6 pages)
23 March 2005Return made up to 18/03/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
21 April 2004Return made up to 18/03/04; full list of members (6 pages)
21 April 2004Return made up to 18/03/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Ad 18/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 December 2003Ad 18/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 December 2003New director appointed (2 pages)
7 April 2003Return made up to 18/03/03; full list of members (6 pages)
7 April 2003Return made up to 18/03/03; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
14 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
27 March 2002Return made up to 18/03/02; full list of members (6 pages)
27 March 2002Return made up to 18/03/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
5 April 2001Return made up to 28/03/01; full list of members (6 pages)
5 April 2001Return made up to 28/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 30 April 2000 (9 pages)
30 January 2001Full accounts made up to 30 April 2000 (9 pages)
20 April 2000Return made up to 12/04/00; full list of members (6 pages)
20 April 2000Return made up to 12/04/00; full list of members (6 pages)
29 January 2000Full accounts made up to 30 April 1999 (10 pages)
29 January 2000Full accounts made up to 30 April 1999 (10 pages)
22 April 1999Return made up to 12/04/99; full list of members (6 pages)
22 April 1999Return made up to 12/04/99; full list of members (6 pages)
31 January 1999Full accounts made up to 30 April 1998 (9 pages)
31 January 1999Full accounts made up to 30 April 1998 (9 pages)
23 April 1998Return made up to 12/04/98; full list of members (6 pages)
23 April 1998Return made up to 12/04/98; full list of members (6 pages)
29 January 1998Full accounts made up to 30 April 1997 (9 pages)
29 January 1998Full accounts made up to 30 April 1997 (9 pages)
12 May 1997Ad 12/04/96--------- £ si 2@2 (2 pages)
12 May 1997Ad 12/04/96--------- £ si 2@2 (2 pages)
12 May 1997Return made up to 12/04/97; full list of members (6 pages)
12 May 1997Return made up to 12/04/97; full list of members (6 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996New secretary appointed (2 pages)
18 April 1996Director resigned (1 page)
12 April 1996Incorporation (16 pages)
12 April 1996Incorporation (16 pages)