Company NameLeastway Developments Limited
Company StatusDissolved
Company Number04138806
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 4 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Loveday
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(2 weeks, 6 days after company formation)
Appointment Duration14 years, 9 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address163 Watermans Quay
William Morris Way
London
SW6 2UW
Director NameMichael Anthony Edward Loveday
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 03 November 2015)
RoleMusic Producer
Correspondence Address163 Watermans Quay
William Morris Way
London
SW6 2UW
Secretary NameGai Chong
NationalityBritish
StatusResigned
Appointed30 January 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2002)
RoleAccountant
Correspondence Address73 Heybridge Road
Ingatestone
Essex
CM4 9AQ
Secretary NameMichael Morrison
NationalityBritish
StatusResigned
Appointed17 December 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2008)
RoleCompany Director
Correspondence Address20 The Cherry Orchard
Hadlow
Kent
TN11 0HU
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressUnit 4 The Pavilions
2 East Road
South Wimbledon
London
SW19 1UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Net Worth£360,753
Current Liabilities£317,314

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2011Notice of ceasing to act as receiver or manager (1 page)
21 August 2009Receiver's abstract of receipts and payments to 2 June 2009 (2 pages)
21 August 2009Receiver's abstract of receipts and payments to 2 June 2009 (2 pages)
9 June 2008Notice of appointment of receiver or manager (1 page)
6 February 2008Secretary resigned (1 page)
30 January 2008Return made up to 10/01/08; no change of members (7 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 January 2007Return made up to 10/01/07; full list of members (7 pages)
10 January 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
20 December 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
30 September 2006Particulars of mortgage/charge (3 pages)
3 May 2006New director appointed (2 pages)
9 February 2006Return made up to 10/01/06; full list of members (6 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
14 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
21 January 2005Return made up to 10/01/05; full list of members (6 pages)
26 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
2 February 2004Return made up to 10/01/04; no change of members (6 pages)
10 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
29 January 2003Return made up to 10/01/03; no change of members (6 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
11 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
8 January 2002Return made up to 10/01/02; full list of members (6 pages)
7 September 2001New secretary appointed (2 pages)
11 June 2001Registered office changed on 11/06/01 from: 65 duke street london W1M 5DH (1 page)
10 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
21 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
10 January 2001Incorporation (18 pages)