Company NameLegendary Data Systems Limited
Company StatusDissolved
Company Number03581305
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAllen Heath
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleBusiness Owner
Correspondence Address34340 Siward Drive
Fremont
Ca 94555
America
Director NameRon Whiteside
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleBusiness Owner & Consultant
Correspondence Address250 Harvard Road
San Mateo
Ca 94402
United States
Secretary NameAllen Heath
NationalityAmerican
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleBusiness Owner
Correspondence Address34340 Siward Drive
Fremont
Ca 94555
America
Director NameRon Macasieb
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed21 November 1999(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 19 February 2008)
RoleBusiness Owner And Consultant
Correspondence Address7 Sable Point
Alameda
Ca 94502
America
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£174,985
Gross Profit-£398
Net Worth-£190,239
Cash£767
Current Liabilities£223,151

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
19 July 2006Return made up to 15/06/06; full list of members (2 pages)
19 July 2006Location of debenture register (1 page)
3 August 2005Return made up to 15/06/05; full list of members (2 pages)
9 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
17 August 2004Full accounts made up to 31 October 2003 (12 pages)
12 July 2004Return made up to 15/06/04; full list of members (7 pages)
8 July 2003Return made up to 15/06/03; full list of members (7 pages)
29 April 2003Full accounts made up to 31 October 2001 (11 pages)
29 April 2003Full accounts made up to 31 October 2002 (11 pages)
3 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Registered office changed on 27/03/02 from: (po box 900) rotherwick house 3 thomas more street london E1W 1YX (1 page)
31 August 2001Full accounts made up to 31 October 2000 (12 pages)
20 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(7 pages)
18 July 2000Full accounts made up to 31 October 1999 (11 pages)
27 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2000Registered office changed on 28/04/00 from: rotherwick house 3 thomas more street london E1 9YX (1 page)
5 April 2000Delivery ext'd 3 mth 31/10/99 (1 page)
13 January 2000New director appointed (2 pages)
21 July 1999Return made up to 15/06/99; full list of members (6 pages)
1 December 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1998Secretary resigned (1 page)
15 June 1998Incorporation (13 pages)