Company NameLeo Travel Consultants Limited
Company StatusDissolved
Company Number04003738
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 10 months ago)
Dissolution Date16 September 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Lisa Rachelle Hinds
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address198 Woodhouse Road
North Finchley
London
N12 0RR
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusClosed
Appointed30 May 2000(same day as company formation)
Correspondence Address112 Morden Road
London
SW19 3BP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
13 June 2007Return made up to 30/05/07; no change of members (6 pages)
12 January 2007Return made up to 30/05/06; full list of members (16 pages)
12 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
5 January 2007Return made up to 30/05/05; full list of members (21 pages)
22 June 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
27 March 2006Withdrawal of application for striking off (1 page)
21 February 2006Voluntary strike-off action has been suspended (1 page)
26 January 2006Application for striking-off (1 page)
24 October 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
24 December 2004Return made up to 30/05/04; full list of members (15 pages)
24 December 2004Secretary's particulars changed (1 page)
6 December 2004Registered office changed on 06/12/04 from: linhope house 36A linhope street london NW1 6HX (1 page)
13 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
26 August 2003Return made up to 30/05/03; full list of members (11 pages)
26 August 2003Return made up to 30/05/02; full list of members (19 pages)
26 August 2003Return made up to 30/05/01; full list of members (16 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Compulsory strike-off action has been discontinued (1 page)
19 August 2003New director appointed (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
18 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
9 July 2001Ad 05/03/01--------- £ si 1@1=1 £ ic 18/19 (2 pages)
13 June 2001Ad 05/03/01--------- £ si 1@1=1 £ ic 17/18 (2 pages)
17 January 2001Ad 19/06/00--------- £ si 1@1=1 £ ic 16/17 (2 pages)
17 January 2001Ad 26/06/00--------- £ si 1@1=1 £ ic 15/16 (2 pages)
17 January 2001Ad 17/07/00--------- £ si 1@1=1 £ ic 14/15 (2 pages)
10 November 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
17 October 2000Ad 19/06/00--------- £ si 1@1=1 £ ic 12/13 (2 pages)
17 October 2000Ad 26/06/00--------- £ si 1@1=1 £ ic 13/14 (2 pages)
25 July 2000Ad 12/06/00--------- £ si 1@1=1 £ ic 7/8 (2 pages)
25 July 2000Ad 12/06/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 July 2000Ad 12/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 July 2000Ad 12/06/00--------- £ si 1@1=1 £ ic 10/11 (2 pages)
25 July 2000Ad 12/06/00--------- £ si 1@1=1 £ ic 8/9 (2 pages)
25 July 2000Ad 12/06/00--------- £ si 1@1=1 £ ic 5/6 (2 pages)
25 July 2000Ad 12/06/00--------- £ si 1@1=1 £ ic 6/7 (2 pages)
25 July 2000Ad 19/06/00--------- £ si 1@1=1 £ ic 11/12 (2 pages)
25 July 2000Ad 12/06/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
25 July 2000Ad 12/06/00--------- £ si 1@1=1 £ ic 9/10 (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 May 2000Incorporation (17 pages)