Company NameLEN Investment Company Limited
Company StatusDissolved
Company Number03525718
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 2 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NameLogic 2 Permanence Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lilian Ebele Nwachukwu
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(11 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 18 December 2007)
RoleConsultant
Correspondence Address51 York Road
Waltham Cross
Hertfordshire
EN8 7HJ
Secretary NameJoe Nwachukwu
NationalityBritish
StatusClosed
Appointed15 February 1999(11 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address82 Seymour Avenue
London
N17 9OB
Director NameConsolidated Experience Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address26 Upper Street
Islington
London
N1 0PQ
Secretary NamePlan 2 Success Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address26 Upper Street
Islington
London
N1 0PQ

Location

Registered Address88 West Green Road
London
N15 5NS
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£300
Current Liabilities£300

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
1 September 2006Return made up to 11/03/06; full list of members (2 pages)
22 February 2006Return made up to 11/03/05; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 26 upper street islington london N1 0PQ (1 page)
28 April 2005Return made up to 11/03/04; full list of members (6 pages)
15 June 2004Return made up to 11/03/03; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
1 June 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
1 June 2002Return made up to 11/03/02; full list of members (6 pages)
1 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
3 May 2001Return made up to 11/03/01; full list of members (6 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 April 2000Return made up to 11/03/00; full list of members (6 pages)
20 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 April 1999Return made up to 11/03/99; full list of members (6 pages)
12 March 1999Director resigned (1 page)
24 February 1999Company name changed logic 2 permanence LIMITED\certificate issued on 25/02/99 (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
11 March 1998Incorporation (13 pages)