Company NameLEUK Ltd
Company StatusDissolved
Company Number03943343
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Sherriff Warrell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 16 May 2006)
RoleCompany Director
Correspondence Address105 Adventurers Quay
Cardiff Bay
Cardiff
CF10 4NQ
Wales
Director NameStephen John Hodgkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address22 Swallow Drive
Milford On Sea
Lymington
Hampshire
SO41 0XD
Secretary NameGmgcosec Limited (Corporation)
StatusClosed
Appointed31 August 2005(5 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 May 2006)
Correspondence Address47 Queen Anne Street
London
W1G 9JG
Secretary NameMrs Dawn Jeanette Hodges
NationalityBritish
StatusResigned
Appointed03 May 2000(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 09 February 2001)
RoleLegal Executive
Correspondence Address87 Trafalgar Street
Gillingham
Kent
ME7 4RW
Director NameStephen John Hodgkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 20 February 2002)
RoleConsultant
Correspondence Address22 Swallow Drive
Milford On Sea
Lymington
Hampshire
SO41 0XD
Director NameColin Vandeleur Steuart Studd
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2003)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address17 St Dionis Road
London
SW6 4UD
Secretary NameMr Ian Henry Alexander Hazeel
NationalityBritish
StatusResigned
Appointed09 February 2001(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Sussex Street
London
SW1V 4RJ
Director NameMr Ian Henry Alexander Hazeel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Sussex Street
London
SW1V 4RJ
Director NameMr John Charles Finan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2004(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 May 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 11
Sterling House
Reading
Berkshire
RG1 4QU
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameGMG Roberts (Consultancy) Limited (Corporation)
StatusResigned
Appointed12 July 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2005)
Correspondence Address2nd Floor
47 Queen Anne Street
London
W1G 9JG

Location

Registered Address47 Queen Anne Street
London
W1G 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
12 July 2005Company name changed legal eagle uk LIMITED\certificate issued on 12/07/05 (2 pages)
1 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 June 2005Director resigned (1 page)
9 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004New director appointed (3 pages)
29 October 2004New director appointed (2 pages)
15 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
15 July 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
30 March 2004Return made up to 09/03/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
10 December 2003Company name changed martinat LIMITED\certificate issued on 10/12/03 (2 pages)
16 April 2003Return made up to 09/03/03; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 7TH floor,hillgate house 26 old bailey london EC4M 7HS (1 page)
14 March 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
4 July 2000Secretary's particulars changed (1 page)
7 June 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Ad 03/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
26 April 2000Company name changed hillgate ( 134 ) LIMITED\certificate issued on 26/04/00 (2 pages)
9 March 2000Incorporation (20 pages)