Company NameLeshoppingtrip.com Limited
Company StatusDissolved
Company Number04013732
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameL&P 35 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameClare Lowe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(1 month, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address8 Home Farm Close
Ottershaw
Chertsey
Surrey
KT16 0PN
Director NameRoger Lowe
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 06 January 2004)
RoleDesigner
Correspondence Address8 Home Farm Close
Ottershaw
Surrey
KT16 0PN
Secretary NameRoger Lowe
NationalityBritish
StatusClosed
Appointed22 May 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 06 January 2004)
RoleMarketing Consultant
Correspondence Address8 Home Farm Close
Ottershaw
Surrey
KT16 0PN
Director NameElizabeth Burke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address9 Ickford Road
Shabbington
Aylesbury
Buckinghamshire
HP18 9HN
Secretary NameElizabeth Burke
NationalityBritish
StatusResigned
Appointed10 August 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address9 Ickford Road
Shabbington
Aylesbury
Buckinghamshire
HP18 9HN
Director NameL&P Director Nominee Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF
Secretary NameL&P Company Secretary Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF

Location

Registered AddressSinger Home Desai Ltd
62 New Cavendish Street
London
W1G 8TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
14 August 2003Application for striking-off (1 page)
19 June 2002New secretary appointed;new director appointed (1 page)
1 June 2002Registered office changed on 01/06/02 from: 9 ickford road shabbington aylesbury buckinghamshire HP18 9HN (1 page)
1 June 2002Secretary resigned;director resigned (1 page)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 July 2001Return made up to 13/06/01; full list of members (4 pages)
20 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Ad 10/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: 12 park square east leeds west yorkshire LS1 2LF (1 page)
16 August 2000Company name changed L&P 35 LIMITED\certificate issued on 17/08/00 (2 pages)
13 June 2000Incorporation (17 pages)