Company NameLeyfield Properties Limited
Company StatusDissolved
Company Number03335412
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date1 February 2000 (24 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barrie Raymond Manson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 01 February 2000)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address44 Brookside Road
London
NW11 9NE
Director NameMrs Joy Regina Devorah Manson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 01 February 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Brookside Road
London
NW11 9NE
Secretary NameMr Barrie Raymond Manson
NationalityBritish
StatusClosed
Appointed15 June 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 01 February 2000)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address44 Brookside Road
London
NW11 9NE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address44 Brookside Road
London
NW11 9NE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
12 October 1999First Gazette notice for compulsory strike-off (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 July 1999New director appointed (2 pages)
23 July 1998Return made up to 18/03/98; full list of members (8 pages)
18 March 1997Incorporation (12 pages)