Company NameLeadout Limited
Company StatusDissolved
Company Number03884593
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Elizabeth Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 04 November 2003)
RolePublican
Country of ResidenceEngland
Correspondence Address147 Wellfield Road
London
SW16 2BY
Secretary NameDavid Alan Jones
NationalityBritish
StatusClosed
Appointed21 February 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address30 Ockley Road
Croydon
Surrey
CR0 3DP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address348-352 Norwood Road
London
SE27 9AA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£31,550
Gross Profit£31,550
Net Worth£2,901
Cash£4,751
Current Liabilities£8,250

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
27 August 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
28 February 2002Return made up to 26/11/01; full list of members (6 pages)
20 February 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000New secretary appointed (2 pages)
9 March 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
9 March 2000Ad 21/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 March 2000Registered office changed on 09/03/00 from: greenland house 1 greenland street london NW1 0ND (1 page)
9 March 2000New director appointed (2 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
25 February 2000Director resigned (2 pages)