Company NameLooseleaf Designs Limited
Company StatusDissolved
Company Number03374300
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePaul Charles Hailes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address31b Lexden Road
Colchester
Essex
CO3 3PX
Secretary NameMaurice Sakal
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address69 Ernest Road
Wivenhoe
Colchester
Essex
CO7 9LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Lee Associates Limited
5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
18 December 2000Application for striking-off (1 page)
12 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Full accounts made up to 31 May 1999 (6 pages)
23 July 1999Return made up to 21/05/99; no change of members (4 pages)
19 April 1999Full accounts made up to 31 May 1998 (6 pages)
21 January 1999Registered office changed on 21/01/99 from: foresters house 25 winnock road colchester CO1 2BG (1 page)
27 May 1998Return made up to 21/05/98; full list of members
  • 363(287) ‐ Registered office changed on 27/05/98
(6 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
21 May 1997Incorporation (17 pages)