Company NameLejedi Limited
Company StatusDissolved
Company Number03699340
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameHelen Anita Jackson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalley House, Second Floor Moon Lane
Barnet
Herts
EN5 5YL
Secretary NameBentley Services Limited (Corporation)
StatusClosed
Appointed01 December 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 01 February 2011)
Correspondence Address1 Bentley Road
London
N1 4BY
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Secretary NameSimon Ashley Couldridge
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2002)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameRebecca Jane Marshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2002)
RoleAdministrator
Correspondence AddressSuite 201 Efstathoiu Court
365 St Andrews Street
Limassol
3505
Cyprus
Secretary NameMr Sean Lee Hogan
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2002)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameEdward Allen Jackson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 December 2009)
RoleNominee Service
Correspondence Address18 Cherchefelle Mews
Stanmore
Middlesex
HA7 4AA
Secretary NameMrs Helen Anita Jackson
NationalityBritish
StatusResigned
Appointed01 December 2002(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cherchefelle Mews
Stanmore
Middlesex
HA7 4AA
Director NameMrs Helen Anita Jackson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(10 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2009)
RoleNominee Services
Country of ResidenceEngland
Correspondence Address18 Cherchefelle Mews
Green Lane
Stanmore
Middlesex
HA7 3AA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGalley House, Second Floor
Moon Lane
Barnet
Herts
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,460
Cash£2,098
Current Liabilities£2,069

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(5 pages)
12 March 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(5 pages)
11 March 2010Termination of appointment of Helen Jackson as a director (1 page)
11 March 2010Appointment of Helen Anita Jackson as a director (2 pages)
11 March 2010Termination of appointment of Helen Jackson as a director (1 page)
11 March 2010Appointment of Helen Anita Jackson as a director (2 pages)
22 February 2010Appointment of Mrs Helen Anita Jackson as a director (2 pages)
22 February 2010Appointment of Mrs Helen Anita Jackson as a director (2 pages)
19 February 2010Termination of appointment of Helen Jackson as a secretary (1 page)
19 February 2010Appointment of Bentley Services Limited as a secretary (2 pages)
19 February 2010Termination of appointment of Helen Jackson as a secretary (1 page)
19 February 2010Termination of appointment of Edward Jackson as a director (1 page)
19 February 2010Appointment of Bentley Services Limited as a secretary (2 pages)
19 February 2010Termination of appointment of Edward Jackson as a director (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 March 2009Registered office changed on 27/03/2009 from, 596 kingsland road, london, E8 4AH (1 page)
27 March 2009Location of debenture register (1 page)
27 March 2009Return made up to 21/01/09; full list of members (3 pages)
27 March 2009Return made up to 21/01/09; full list of members (3 pages)
27 March 2009Registered office changed on 27/03/2009 from, 596 kingsland road, london, E8 4AH (1 page)
27 March 2009Location of debenture register (1 page)
27 March 2009Location of register of members (1 page)
27 March 2009Location of register of members (1 page)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2008Return made up to 21/01/08; full list of members (3 pages)
11 March 2008Return made up to 21/01/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 21/01/07; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 21/01/07; full list of members (2 pages)
1 March 2007Secretary's particulars changed (1 page)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 March 2006Return made up to 21/01/06; full list of members (2 pages)
3 March 2006Return made up to 21/01/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 January 2005Return made up to 21/01/05; full list of members (6 pages)
27 January 2005Return made up to 21/01/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 February 2004Return made up to 21/01/04; full list of members (6 pages)
5 February 2004Return made up to 21/01/04; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 January 2003Return made up to 21/01/03; full list of members (8 pages)
27 January 2003Return made up to 21/01/03; full list of members (8 pages)
18 December 2002Secretary resigned;director resigned (1 page)
18 December 2002New secretary appointed (3 pages)
18 December 2002New secretary appointed (3 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (3 pages)
18 December 2002Secretary resigned;director resigned (1 page)
18 December 2002Director resigned (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 April 2002Return made up to 21/01/02; full list of members (7 pages)
22 April 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001New director appointed (2 pages)
1 May 2001Accounts for a small company made up to 31 December 1999 (3 pages)
1 May 2001Accounts for a small company made up to 31 December 1999 (3 pages)
20 February 2001Return made up to 21/01/01; full list of members (6 pages)
20 February 2001Return made up to 21/01/01; full list of members (6 pages)
20 March 2000Return made up to 21/01/00; full list of members (6 pages)
20 March 2000Return made up to 21/01/00; full list of members (6 pages)
13 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
13 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
2 March 1999Ad 22/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 1999Ad 22/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
21 January 1999Incorporation (21 pages)
21 January 1999Incorporation (21 pages)