Company NameLeading Business Consultancy Limited
Company StatusDissolved
Company Number04451175
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdetunji Oladapo Ajike
Date of BirthApril 1970 (Born 54 years ago)
NationalityNigerian
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Dovecote Barns
Vellacott Close
Purfleet
Essex
RM19 1AF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ

Location

Registered Address2 Dovecote Barns
Vellacott Close
Purfleet
Essex
RM19 1AF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth-£9,647
Cash£502
Current Liabilities£10,149

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
7 June 2012Application to strike the company off the register (2 pages)
7 June 2012Application to strike the company off the register (2 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 October 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-10-01
  • GBP 2,500
(3 pages)
1 October 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-10-01
  • GBP 2,500
(3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 June 2010Director's details changed for Adetunji Oladapo Ajike on 30 May 2010 (2 pages)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
29 June 2010Termination of appointment of Plan I.T Secretaries Limited as a secretary (1 page)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Adetunji Oladapo Ajike on 30 May 2010 (2 pages)
29 June 2010Termination of appointment of Plan I.T Secretaries Limited as a secretary (1 page)
3 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
4 November 2009Registered office address changed from 8 Nacton Court Hevingham Drive Chadwell Heath Essex RM6 4UT United Kingdom on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 8 Nacton Court Hevingham Drive Chadwell Heath Essex RM6 4UT United Kingdom on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 8 Nacton Court Hevingham Drive Chadwell Heath Essex RM6 4UT United Kingdom on 4 November 2009 (1 page)
24 July 2009Director's Change of Particulars / adetunji ajike / 23/07/2009 / HouseName/Number was: , now: 8; Street was: 111 sachfield drive, now: nacton court; Area was: chafford hundred, now: hevingham drive; Post Town was: grays, now: romford; Post Code was: RM16 6QJ, now: RM6 4UT; Country was: , now: united kingdom (1 page)
24 July 2009Return made up to 30/05/09; full list of members (3 pages)
24 July 2009Return made up to 30/05/09; full list of members (3 pages)
24 July 2009Director's change of particulars / adetunji ajike / 23/07/2009 (1 page)
20 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
20 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 February 2009Registered office changed on 23/02/2009 from 111 sachfield drive chafford hundred grays essex RM16 6QJ (1 page)
23 February 2009Registered office changed on 23/02/2009 from 111 sachfield drive chafford hundred grays essex RM16 6QJ (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Return made up to 30/05/08; full list of members (3 pages)
18 August 2008Return made up to 30/05/08; full list of members (3 pages)
13 August 2007Return made up to 30/05/07; full list of members (2 pages)
13 August 2007Return made up to 30/05/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 August 2006Return made up to 30/05/06; full list of members (2 pages)
7 August 2006Return made up to 30/05/06; full list of members (2 pages)
13 September 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2005Return made up to 30/05/05; full list of members (6 pages)
23 August 2005Registered office changed on 23/08/05 from: sterling house 144-146 cranbrook road ilford essex IG1 4LZ (1 page)
23 August 2005Registered office changed on 23/08/05 from: sterling house 144-146 cranbrook road ilford essex IG1 4LZ (1 page)
20 January 2005Particulars of mortgage/charge (8 pages)
20 January 2005Particulars of mortgage/charge (8 pages)
27 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 June 2004Return made up to 30/05/04; full list of members (6 pages)
10 June 2004Return made up to 30/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 July 2003Return made up to 30/05/03; full list of members (6 pages)
31 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned;director resigned (1 page)
14 June 2002Secretary resigned;director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New secretary appointed (2 pages)
30 May 2002Incorporation (18 pages)
30 May 2002Incorporation (18 pages)