Company NameLeitmotif Consultants
Company StatusDissolved
Company Number04419718
CategoryPrivate Unlimited Company
Incorporation Date18 April 2002(22 years ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Melvyn Lightman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
106 Priory Road
London
NW6 3NS
Secretary NameMr James Hedley Dalby Rokos
NationalityBritish
StatusClosed
Appointed18 April 2002(same day as company formation)
RoleProduct Designer
Correspondence AddressFlats 3 & 5, 25 Queen's Gate Gardens
London
SW7 5RP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFlat 3
106 Priory Road
London
NW6 3NS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010Application to strike the company off the register (3 pages)
20 July 2010Application to strike the company off the register (3 pages)
5 July 2010Director's details changed for Mr Jonathan Melvyn Lightman on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 100
(4 pages)
5 July 2010Director's details changed for Mr Jonathan Melvyn Lightman on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 100
(4 pages)
5 July 2010Director's details changed for Mr Jonathan Melvyn Lightman on 1 October 2009 (2 pages)
7 June 2009Return made up to 18/04/09; full list of members (3 pages)
7 June 2009Return made up to 18/04/09; full list of members (3 pages)
25 April 2008Return made up to 18/04/08; full list of members (3 pages)
25 April 2008Return made up to 18/04/08; full list of members (3 pages)
25 April 2008Secretary's Change of Particulars / james rokos / 25/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flats 3; Street was: 71 winchester house, now: & 5, 25 queen's gate gardens; Area was: hallfield estate, now: ; Post Code was: W2 6EB, now: SW7 5RP; Country was: , now: united kingdom; Occupation was: model maker, now: product designer (2 pages)
25 April 2008Secretary's change of particulars / james rokos / 25/04/2008 (2 pages)
8 May 2007Return made up to 18/04/07; full list of members (2 pages)
8 May 2007Return made up to 18/04/07; full list of members (2 pages)
3 May 2006Return made up to 18/04/06; full list of members (2 pages)
3 May 2006Return made up to 18/04/06; full list of members (2 pages)
10 June 2005Return made up to 18/04/05; full list of members (2 pages)
10 June 2005Return made up to 18/04/05; full list of members (2 pages)
23 April 2004Return made up to 18/04/04; full list of members (6 pages)
23 April 2004Return made up to 18/04/04; full list of members (6 pages)
29 April 2003Return made up to 18/04/03; full list of members (6 pages)
29 April 2003Return made up to 18/04/03; full list of members (6 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2002Registered office changed on 18/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Nc inc already adjusted 18/04/02 (1 page)
18 July 2002Nc inc already adjusted 18/04/02 (1 page)
18 April 2002Incorporation (16 pages)
18 April 2002Incorporation (16 pages)