Company NameLegend Company Ltd
DirectorSoraya Majnouni
Company StatusDissolved
Company Number03543801
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Previous NameTroopers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSoraya Majnouni
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIranian
StatusCurrent
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address118 Kingsbury Road
London
NW9 0AY
Secretary NameKamran Majnouni
NationalityBritish
StatusCurrent
Appointed10 August 1998(4 months after company formation)
Appointment Duration25 years, 8 months
RoleSecretary
Correspondence Address118 Kingsbury Road
London
NW9 0AY
Secretary NameVeguen Boick
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
11 Kensington Garden Squares
London
W2
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£573,987
Gross Profit£177,189
Net Worth£38,321
Cash£6,531
Current Liabilities£210,282

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 July 2006Dissolved (1 page)
4 April 2006Return of final meeting of creditors (1 page)
24 October 2002Registered office changed on 24/10/02 from: 204 camden high street london NW1 8QR (1 page)
21 October 2002Appointment of a liquidator (1 page)
7 August 2002Order of court to wind up (2 pages)
31 July 2002Court order notice of winding up (2 pages)
18 July 2001Full accounts made up to 31 March 2000 (11 pages)
31 May 2001Return made up to 09/04/01; full list of members (6 pages)
22 August 2000Return made up to 09/04/00; full list of members (6 pages)
7 March 2000Memorandum and Articles of Association (11 pages)
25 February 2000Company name changed troopers LIMITED\certificate issued on 28/02/00 (2 pages)
6 September 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
6 September 1999Full accounts made up to 31 March 1999 (10 pages)
28 June 1999Return made up to 09/04/99; full list of members (6 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned (1 page)
9 April 1998Incorporation (17 pages)