Company NameLeman Securities Limited
Company StatusDissolved
Company Number03361460
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address16 The Spinneys
Dalgety Bay
Dunfermline
Fife
KY11 9SL
Scotland
Director NamePeter Alan McMahon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 24 August 2004)
RoleEngineer
Correspondence Address59 St Albans Avenue
Chiswick
London
W4 5JS
Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusClosed
Appointed24 May 1999(2 years after company formation)
Appointment Duration5 years, 3 months (closed 24 August 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 Deeside Place
Dunfermline
Fife
KY11 8GL
Scotland
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAlan Hugh Williams
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 St John Street
London
EC1M 4AA
Secretary NamePeter Alan McMahon
NationalityBritish
StatusResigned
Appointed01 October 1997(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 1999)
RoleCompany Director
Correspondence Address59 St Albans Avenue
Chiswick
London
W4 5JS
Director NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressPorters Place
33 St John Street
London
EC1 4AA

Location

Registered AddressThe Longhouse
2b Antrobus Road
London
W4 5HY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,305
Cash£479
Current Liabilities£2,472

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
28 October 2003Voluntary strike-off action has been suspended (1 page)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
14 March 2003Application for striking-off (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
13 June 2002Return made up to 28/04/02; full list of members (7 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 August 2000Location of register of members (1 page)
6 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
11 May 2000Return made up to 28/04/00; full list of members (6 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Return made up to 28/04/99; full list of members (6 pages)
28 May 1999Secretary resigned (1 page)
3 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 December 1998Registered office changed on 14/12/98 from: centurion house 37 jewry street london EC3N 2EX (1 page)
13 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1998Registered office changed on 19/02/98 from: porters place 33 st john street london EC1M 4AA (1 page)
23 January 1998Director resigned (1 page)
5 December 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 October 1997Director resigned (1 page)
17 October 1997Secretary resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: 16 st john street london EC1M 4AY (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed (2 pages)
28 April 1997Incorporation (15 pages)