Company NameLeda Stores Limited
Company StatusDissolved
Company Number03227043
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)
Previous NameNewsrack Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameAdel Abdussamad
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Todd Close
Holmer Green
Buckinghamshire
HP15 6UX
Director NameMr Nury Mohammed Abdussamad
Date of BirthJune 1935 (Born 88 years ago)
NationalityLibyan
StatusClosed
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCedar House
25 Rotherfield Road
Henley-On-Thames
Oxfordshire
RG9 1NR
Secretary NameAdel Abdussamad
NationalityDanish
StatusClosed
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Todd Close
Holmer Green
Buckinghamshire
HP15 6UX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
19 February 2007Completion of winding up (1 page)
23 February 2006Order of court to wind up (3 pages)
15 February 2006Administrator's abstract of receipts and payments (2 pages)
15 February 2006Administrator's abstract of receipts and payments (2 pages)
6 December 2005O/C - replacement administrator (6 pages)
26 August 2005Registered office changed on 26/08/05 from: c/o menzies corporate restructing 17-19 foley street london W1W 6DW (1 page)
16 February 2005Administrator's abstract of receipts and payments (2 pages)
12 August 2004Administrator's abstract of receipts and payments (2 pages)
13 February 2004Administrator's abstract of receipts and payments (2 pages)
13 August 2003Administrator's abstract of receipts and payments (3 pages)
20 March 2003Administrator's abstract of receipts and payments (3 pages)
11 October 2002Administrator's abstract of receipts and payments (3 pages)
9 May 2002Notice of result of meeting of creditors (31 pages)
29 April 2002Statement of administrator's proposal (29 pages)
25 February 2002Administration Order (3 pages)
19 February 2002Registered office changed on 19/02/02 from: dawson house 24 ladbroke road chalvey slough berkshire SL1 2SR (1 page)
13 February 2002Notice of Administration Order (1 page)
2 July 2001Return made up to 09/06/01; full list of members (6 pages)
5 February 2001Full accounts made up to 1 April 2000 (19 pages)
12 September 2000Return made up to 09/06/00; full list of members (6 pages)
15 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 2000£ nc 100000/1000000 31/03/00 (1 page)
15 April 2000Ad 31/03/00--------- £ si 700000@1=700000 £ ic 100/700100 (2 pages)
4 April 2000Full accounts made up to 3 April 1999 (22 pages)
17 December 1999Auditor's resignation (1 page)
15 June 1999Return made up to 09/06/99; no change of members (4 pages)
22 July 1998Full accounts made up to 4 April 1998 (14 pages)
13 July 1998Return made up to 19/07/98; full list of members (6 pages)
23 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
16 March 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
6 November 1997Company name changed newsrack LIMITED\certificate issued on 06/11/97 (2 pages)
7 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 October 1997Particulars of mortgage/charge (10 pages)
18 August 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996Registered office changed on 30/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
19 July 1996Incorporation (13 pages)