Company NameFarrugia Leo Limited
Company StatusDissolved
Company Number03540951
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameViewpoint Research And Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSarah Isobel Farrugia
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Eaton Gate
London
SW1W 9BJ
Secretary NameBrian Farrugia
NationalityBritish
StatusClosed
Appointed07 November 2003(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address2 Eaton Gate
London
SW1W 9BJ
Director NameMr Paul John Leo
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gravel Close
Downton
Salisbury
Wiltshire
SP5 3JQ
Secretary NameMr Paul John Leo
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gravel Close
Downton
Salisbury
Wiltshire
SP5 3JQ
Secretary NameSarah Isobel Farrugia
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address154a Sutherland Avenue
Maida Vale
London
W9 1HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£209,865
Cash£8,173
Current Liabilities£123,665

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved following liquidation (1 page)
8 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-30
(1 page)
6 July 2009Appointment of a voluntary liquidator (1 page)
6 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2009Appointment of a voluntary liquidator (1 page)
6 July 2009Statement of affairs with form 4.19 (6 pages)
6 July 2009Statement of affairs with form 4.19 (6 pages)
12 June 2009Registered office changed on 12/06/2009 from third floor 89 fleet street london EC4Y 1DH (1 page)
12 June 2009Registered office changed on 12/06/2009 from third floor 89 fleet street london EC4Y 1DH (1 page)
21 May 2009Return made up to 31/03/09; full list of members (3 pages)
21 May 2009Return made up to 31/03/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Return made up to 31/03/08; full list of members (3 pages)
15 July 2008Return made up to 31/03/08; full list of members (3 pages)
24 June 2008Resolutions
  • RES13 ‐ Change of ro 03/06/2008
(1 page)
24 June 2008Registered office changed on 24/06/2008 from 2 eaton gate london SW1W 9BJ (1 page)
24 June 2008Registered office changed on 24/06/2008 from 2 eaton gate london SW1W 9BJ (1 page)
24 June 2008Resolutions
  • RES13 ‐ Change of ro 03/06/2008
(1 page)
8 May 2008Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 08/05/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2008Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 08/05/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 May 2006Return made up to 31/03/06; full list of members (6 pages)
4 May 2006Return made up to 31/03/06; full list of members (6 pages)
30 December 2005Particulars of mortgage/charge (7 pages)
30 December 2005Particulars of mortgage/charge (7 pages)
15 June 2005Return made up to 31/03/05; full list of members (6 pages)
15 June 2005Return made up to 31/03/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 May 2004Return made up to 31/03/04; full list of members (6 pages)
5 May 2004Return made up to 31/03/04; full list of members (6 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 September 2003Return made up to 31/03/03; full list of members (7 pages)
11 September 2003Return made up to 31/03/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 31/03/02; full list of members (7 pages)
24 June 2002Return made up to 31/03/02; full list of members (7 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 May 1999Return made up to 31/03/99; full list of members (6 pages)
9 May 1999Return made up to 31/03/99; full list of members (6 pages)
24 July 1998Company name changed viewpoint research and consultan cy LIMITED\certificate issued on 27/07/98 (2 pages)
24 July 1998Company name changed viewpoint research and consultan cy LIMITED\certificate issued on 27/07/98 (2 pages)
31 March 1998Incorporation (20 pages)
31 March 1998Incorporation (20 pages)