Company NameLetaba Dealers Limited
Company StatusDissolved
Company Number03560046
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date23 July 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 1998(same day as company formation)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed10 May 2003(5 years after company formation)
Appointment Duration5 years, 2 months (closed 23 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2003)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered AddressGrant Thornton Uk Llp Grant
Thornton House Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£63
Current Liabilities£136,584

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2008Notice of move from Administration to Dissolution (20 pages)
26 November 2007Administrator's progress report (17 pages)
3 June 2007Notice of extension of period of Administration (1 page)
22 May 2007Administrator's progress report (19 pages)
17 January 2007Result of meeting of creditors (22 pages)
21 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
3 November 2006Appointment of an administrator (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
17 January 2006Administrator's progress report (16 pages)
17 January 2006Notice of automatic end of Administration (16 pages)
3 August 2005Notice of resignation of an administrator (1 page)
29 July 2005Administrator's progress report (23 pages)
20 January 2005Administrator's progress report (17 pages)
24 September 2004Statement of affairs (5 pages)
24 August 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
23 August 2004Total exemption small company accounts made up to 31 May 2002 (3 pages)
20 August 2004Registered office changed on 20/08/04 from: hampton house archer mews hampton hill middlesex TW12 1RN (1 page)
17 August 2004Appointment of an administrator (1 page)
20 May 2004Return made up to 08/05/04; full list of members (8 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (1 page)
1 July 2003Return made up to 08/05/03; full list of members (7 pages)
1 July 2002Secretary's particulars changed (1 page)
10 May 2002Registered office changed on 10/05/02 from: 139 king street london W6 9JG (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
21 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
13 June 2001£ nc 30/100 01/12/00 (1 page)
13 June 2001Return made up to 08/05/01; full list of members (8 pages)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2000Accounts made up to 31 May 2000 (8 pages)
3 August 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(7 pages)
1 August 2000Accounts made up to 31 May 1999 (8 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
19 May 1999Return made up to 08/05/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(8 pages)
28 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1998Incorporation (10 pages)