Company NameLeading Edge Telecommunications Limited
Company StatusDissolved
Company Number03560850
CategoryPrivate Limited Company
Incorporation Date8 May 1998(26 years ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameSS Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Michael Moutrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 25 September 2007)
RoleSoftware Engineer
Correspondence Address26 Micklefield Road
High Wycombe
Buckinghamshire
HP13 7EL
Secretary NameMr Jonathan Mark Speyer
NationalityBritish
StatusClosed
Appointed31 May 2003(5 years after company formation)
Appointment Duration4 years, 3 months (closed 25 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address106 Cassiobury Drive
Watford
Hertfordshire
WD17 3AQ
Director NameStephen Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCorporate Financer
Correspondence Address75 Earlsfield Road
London
SW18 3DA
Secretary NameMr Derick Charles Martin
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWallace House Kings Gate
The Old Woking Road Pyrford
Woking
Surrey
GU22 8PB
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameChariot House Limited (Corporation)
StatusResigned
Appointed30 April 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2003)
Correspondence Address4 Cromwell Place
London
SW7 2JE

Location

Registered Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£94
Cash£4,902
Current Liabilities£6,308

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
15 May 2006Return made up to 04/05/06; full list of members (6 pages)
23 May 2005Return made up to 08/05/05; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 April 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 September 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 September 2003New secretary appointed (2 pages)
15 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
15 April 2003Registered office changed on 15/04/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
14 June 2002Return made up to 08/05/02; full list of members (6 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
28 September 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
11 June 2001Return made up to 08/05/01; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
23 June 2000Return made up to 08/05/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
26 May 1999Return made up to 08/05/99; full list of members (6 pages)
15 May 1998Registered office changed on 15/05/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Director resigned (1 page)
8 May 1998Incorporation (16 pages)