Company NameLeviathan Corp. Limited
Company StatusDissolved
Company Number03764037
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameElectro Products Limited

Business Activity

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

Directors

Director NameMrs Helen Anita Jackson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(9 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 19 December 2017)
RoleNominee Services
Country of ResidenceEngland
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Secretary NameAshdon Business Services Limited (Corporation)
StatusClosed
Appointed04 May 2015(16 years after company formation)
Appointment Duration2 years, 7 months (closed 19 December 2017)
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameEdward Allen Jackson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleNominee Services
Correspondence Address18 Cherchefelle Mews
Stanmore
Middlesex
HA7 4AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBentley Services Ltd (Corporation)
StatusResigned
Appointed04 May 2000(1 year after company formation)
Appointment Duration15 years (resigned 04 May 2015)
Correspondence AddressGalley House Second Floor
Moon Lane
Barnet
Hertfordshire
EN5 5YL

Location

Registered AddressAshdon House
Moon Lane
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £500Ashdon Business Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£156,278
Cash£666,192
Current Liabilities£615,057

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
22 August 2017Notification of Ashdon Business Services Limited as a person with significant control on 1 July 2016 (1 page)
22 August 2017Notification of Ashdon Business Services Limited as a person with significant control on 1 July 2016 (1 page)
22 August 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Appointment of Ashdon Business Services Limited as a secretary on 4 May 2015 (2 pages)
14 July 2015Registered office address changed from Galley House, Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Galley House, Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 14 July 2015 (1 page)
14 July 2015Appointment of Ashdon Business Services Limited as a secretary on 4 May 2015 (2 pages)
14 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Termination of appointment of Bentley Services Ltd as a secretary on 4 May 2015 (1 page)
14 July 2015Termination of appointment of Bentley Services Ltd as a secretary on 4 May 2015 (1 page)
14 July 2015Appointment of Ashdon Business Services Limited as a secretary on 4 May 2015 (2 pages)
14 July 2015Termination of appointment of Bentley Services Ltd as a secretary on 4 May 2015 (1 page)
14 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(3 pages)
30 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(3 pages)
30 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
25 June 2013Director's details changed for Mrs Helen Anita Jackson on 4 May 2013 (2 pages)
25 June 2013Director's details changed for Mrs Helen Anita Jackson on 4 May 2013 (2 pages)
25 June 2013Director's details changed for Mrs Helen Anita Jackson on 4 May 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
14 March 2012Secretary's details changed for Bentley Services Ltd on 4 May 2011 (2 pages)
14 March 2012Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
14 March 2012Secretary's details changed for Bentley Services Ltd on 4 May 2011 (2 pages)
14 March 2012Secretary's details changed for Bentley Services Ltd on 4 May 2011 (2 pages)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
5 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 October 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
6 October 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 October 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
4 October 2010Administrative restoration application (3 pages)
4 October 2010Administrative restoration application (3 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Memorandum and Articles of Association (9 pages)
21 August 2009Memorandum and Articles of Association (9 pages)
14 August 2009Company name changed electro products LIMITED\certificate issued on 18/08/09 (3 pages)
14 August 2009Company name changed electro products LIMITED\certificate issued on 18/08/09 (3 pages)
1 June 2009Return made up to 04/05/09; full list of members (3 pages)
1 June 2009Return made up to 04/05/09; full list of members (3 pages)
9 April 2009Director appointed helen anita jackson (1 page)
9 April 2009Director appointed helen anita jackson (1 page)
9 April 2009Appointment terminated director edward jackson (1 page)
9 April 2009Appointment terminated director edward jackson (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 May 2008Return made up to 04/05/08; full list of members (3 pages)
13 May 2008Return made up to 04/05/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2007Registered office changed on 04/06/07 from: 1 bentley road, london, N1 4BY (1 page)
4 June 2007Registered office changed on 04/06/07 from: 1 bentley road, london, N1 4BY (1 page)
4 June 2007Location of register of members (1 page)
4 June 2007Return made up to 04/05/07; full list of members (2 pages)
4 June 2007Return made up to 04/05/07; full list of members (2 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Location of debenture register (1 page)
4 June 2007Location of debenture register (1 page)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 June 2006Return made up to 04/05/06; full list of members (2 pages)
6 June 2006Return made up to 04/05/06; full list of members (2 pages)
13 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 January 2005Return made up to 04/05/04; full list of members (6 pages)
19 January 2005Return made up to 04/05/04; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 May 2003Return made up to 04/05/03; full list of members (6 pages)
18 May 2003Return made up to 04/05/03; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 June 2002Total exemption small company accounts made up to 31 December 1999 (3 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
25 June 2002Total exemption small company accounts made up to 31 December 1999 (3 pages)
31 May 2002Return made up to 04/05/02; full list of members (6 pages)
31 May 2002Return made up to 04/05/02; full list of members (6 pages)
17 May 2001Return made up to 04/05/01; full list of members (6 pages)
17 May 2001Return made up to 04/05/01; full list of members (6 pages)
19 January 2001Registered office changed on 19/01/01 from: 120 east road, london, N1 6AA (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: 120 east road, london, N1 6AA (1 page)
19 January 2001New secretary appointed (2 pages)
26 July 2000Return made up to 04/05/00; full list of members (6 pages)
26 July 2000Return made up to 04/05/00; full list of members (6 pages)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
4 May 1999Incorporation (17 pages)
4 May 1999Incorporation (17 pages)