Company NameLee Consultancies Limited
Company StatusDissolved
Company Number03367380
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Desmond Lee
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(1 week, 1 day after company formation)
Appointment Duration18 years, 3 months (closed 18 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameSusan Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(1 week, 1 day after company formation)
Appointment Duration18 years, 3 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Secretary NameSusan Lee
NationalityBritish
StatusClosed
Appointed16 May 1997(1 week, 1 day after company formation)
Appointment Duration18 years, 3 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address14 Gorselands Close
West Byfleet
Surrey
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1J.d. Lee
50.00%
Ordinary
1 at £1Susan Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£17,027
Cash£19,446
Current Liabilities£2,714

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
9 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Susan Lee on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Susan Lee on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Mr John Desmond Lee on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr John Desmond Lee on 8 May 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 May 2009Return made up to 08/05/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 June 2007Return made up to 08/05/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 May 2006Return made up to 08/05/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 June 2005Return made up to 08/05/05; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 May 2004Return made up to 08/05/04; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 May 2003Return made up to 08/05/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 May 2002Return made up to 08/05/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 May 2001Return made up to 08/05/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
11 May 2000Return made up to 08/05/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 May 1999Return made up to 08/05/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Secretary resigned;director resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
8 May 1997Incorporation (19 pages)