Company NameLEP (UK) Limited
Company StatusDissolved
Company Number03445597
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameGeologistics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMauro Mattiuzzo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed12 January 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 14 September 1999)
RoleSolicitor
Correspondence Address125 Home Park Road
Wimbledon
London
SW19 7HT
Director NameAndrew Robert Bernard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 14 September 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Broadham Green Road
Oxted
Surrey
RH8 9PF
Director NameMr George Papageorghiou
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 14 September 1999)
RoleFinance Director
Correspondence Address172 The Grove
Biggin Hill
Westerham
Kent
TN16 3TD
Secretary NameDavid William Lund
NationalityBritish
StatusClosed
Appointed01 February 1999(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 14 September 1999)
RoleCompany Director
Correspondence Address54 Sunnyside Gardens
Upminster
Essex
RM14 3DR
Director NamePeter Fergusson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR
Secretary NamePeter Fergusson
NationalityBritish
StatusResigned
Appointed12 January 1998(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 21 April 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameNorose Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorose Limited (Corporation)
StatusResigned
Appointed21 April 1998(6 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1999)
Correspondence AddressKempson House Camomile Street
London
EC3A 7AN

Location

Registered AddressRoyal Court
81 Tweedy Road
Bromley
BR1 1TW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1999Application for striking-off (1 page)
19 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
14 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1998Company name changed geologistics LIMITED\certificate issued on 15/09/98 (2 pages)
30 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
4 February 1998Company name changed geo logistics LIMITED\certificate issued on 05/02/98 (2 pages)
21 January 1998New director appointed (2 pages)
20 January 1998Company name changed milltrade LIMITED\certificate issued on 21/01/98 (2 pages)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New secretary appointed;new director appointed (2 pages)
7 October 1997Incorporation (25 pages)