Company NameLegure Limited
Company StatusDissolved
Company Number03919068
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 3 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameXclusive Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Hamm
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleIT Consultant
Correspondence Address44a Rosenthorpe Road
London
SE15 3EG
Secretary NameMs Michelle Thomas
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Ivydale Road
London
SE15 3BS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address44a Rosenthorpe Road
London
SE15 3EG
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Financials

Year2014
Turnover£56,382
Net Worth£1
Cash£2,982
Current Liabilities£42,574

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Voluntary strike-off action has been suspended (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
13 January 2006Application for striking-off (1 page)
18 May 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
21 February 2005Return made up to 03/02/05; full list of members (6 pages)
22 April 2004Return made up to 03/02/04; full list of members (6 pages)
19 April 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
2 April 2003Return made up to 03/02/03; full list of members (6 pages)
4 April 2002Return made up to 03/02/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
7 March 2001Return made up to 03/02/01; full list of members (6 pages)
21 February 2000Company name changed xclusive consulting LIMITED\certificate issued on 22/02/00 (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: abc stanmore 112 station road edgware middlesex HA8 7TT (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
3 February 2000Incorporation (7 pages)