Company NameLegendpost Limited
Company StatusDissolved
Company Number03475297
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 5 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameElaine New
NationalityBritish
StatusClosed
Appointed19 March 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address45 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Director NameElaine New
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 08 June 2004)
RoleFinance Director
Correspondence Address45 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Director NameMr John Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Hamilton Terrace
London
NW8 9RE
Director NameMr Howard Stanley Mighell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Secretary NameDavid Robert Goodman
NationalityBritish
StatusResigned
Appointed06 January 1998(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 December 1998)
RoleSolicitor
Correspondence Address19 Southern Road
London
N2 9LH
Director NameMr Alan Howard Martin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazelmere Road
Petts Wood
Kent
BR1 1PA
Secretary NameMr Howard Stanley Mighell
NationalityBritish
StatusResigned
Appointed22 December 1998(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor
33 Charlotte Street
London
W1T 1RR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,007

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
20 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 January 2004Application for striking-off (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Return made up to 03/12/03; full list of members (7 pages)
15 June 2003Registered office changed on 15/06/03 from: 110 park street london W1K 6NX (1 page)
13 May 2003Director resigned (1 page)
20 February 2003Full accounts made up to 31 March 2002 (9 pages)
1 December 2002Return made up to 03/12/02; full list of members (6 pages)
21 May 2002New secretary appointed (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
27 March 2002Secretary resigned;director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
30 January 2002Director resigned (1 page)
31 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
2 January 2001Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(7 pages)
9 May 2000Auditor's resignation (1 page)
4 January 2000Return made up to 03/12/99; full list of members (7 pages)
17 December 1999Registered office changed on 17/12/99 from: 25 maddox street london W1R 9LE (1 page)
26 October 1999Full accounts made up to 31 March 1999 (8 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
4 January 1999Return made up to 03/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 January 1999New secretary appointed (2 pages)
16 April 1998Registered office changed on 16/04/98 from: 1 dean farrar street london SW1H 0DY (1 page)
18 February 1998Ad 05/02/98--------- £ si 7@1=7 £ ic 95/102 (2 pages)
18 February 1998Ad 04/02/98--------- £ si 93@1=93 £ ic 2/95 (2 pages)
13 February 1998New director appointed (3 pages)
21 January 1998Registered office changed on 21/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
3 December 1997Incorporation (12 pages)