Company NameLee Anodising Limited
Company StatusDissolved
Company Number03186834
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameKEW Anodising Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Terrence Arthur Sansom
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathfield Road
Acton
London
W3 8EL
Director NameLee Adam Wanstall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(same day as company formation)
RoleMetal Finisher
Correspondence Address187 Penn Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7NE
Secretary NameMr Terrence Arthur Sansom
NationalityBritish
StatusClosed
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathfield Road
Acton
London
W3 8EL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBagley House
Kings Crossproject
York Way
London
N1 0UZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryPartial Exemption
Accounts Year End30 April

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
14 July 2003Partial exemption accounts made up to 30 April 2003 (5 pages)
10 December 2002Partial exemption accounts made up to 30 April 2002 (5 pages)
19 April 2002Return made up to 16/04/02; full list of members (6 pages)
16 August 2001Partial exemption accounts made up to 30 April 2001 (5 pages)
25 May 2001Return made up to 16/04/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 August 1999Return made up to 16/04/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
24 May 1998Return made up to 16/04/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
14 October 1997Compulsory strike-off action has been discontinued (1 page)
10 October 1997Return made up to 16/04/97; full list of members (6 pages)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996Registered office changed on 15/07/96 from: international house 31 church road hendon london NW4 4EB (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
16 April 1996Incorporation (13 pages)