Company NameLeobond Limited
Company StatusDissolved
Company Number03537722
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven Anthony Shaw
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(2 days after company formation)
Appointment Duration11 years, 4 months (closed 18 August 2009)
RoleManaging Director
Correspondence AddressAugust
Elmstead Road
West Byfleet
Surrey
KT14 6JD
Secretary NameMark Heyburn Consulting Ltd (Corporation)
StatusClosed
Appointed19 May 2006(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 18 August 2009)
Correspondence Address39 Vaux Crescent
Hersham
Walton On Thames
Surrey
KT12 4HE
Secretary NameSimon Graham Powell
NationalityBritish
StatusResigned
Appointed02 April 1998(2 days after company formation)
Appointment Duration3 years (resigned 12 April 2001)
RoleChartered Management Accountant
Correspondence Address3 Hawthorn Terrace
Brooklands Road
Weybridge
Surrey
KT13 0SA
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NamePembroke Consulting Limited (Corporation)
StatusResigned
Appointed12 April 2001(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 2006)
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
25 April 2009Application for striking-off (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 July 2008Return made up to 31/03/08; full list of members (3 pages)
21 January 2008Accounts made up to 31 March 2007 (2 pages)
1 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 June 2006Return made up to 31/03/05; full list of members (2 pages)
12 June 2006Return made up to 31/03/06; full list of members (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
20 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 September 2004Return made up to 31/03/04; full list of members (6 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 May 2003Return made up to 31/03/03; full list of members (6 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 5 heath road weybridge surrey KT13 8SX (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 November 1999Compulsory strike-off action has been discontinued (1 page)
12 November 1999Return made up to 31/03/99; full list of members (6 pages)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
14 May 1998Director resigned (1 page)