Histon
Cambridge
Cambridgeshire
CB4 9JG
Director Name | Nicholas John Fulford Brown |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 64a Kingswood Road London SW2 4JJ |
Secretary Name | Anne Louise Luckman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Abbeville Road Clapham London SW4 9JL |
Director Name | Mr Nicholas Jonathan Ede |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 47 Kay Street London E2 7RX |
Director Name | Francis Lambert |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2005(3 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 February 2006) |
Role | Public Relations |
Correspondence Address | Flat 8 Mead House 123 Ladbroke Road London W11 3PU |
Registered Address | 3rd Floor 4 Flitcroft Street London WC2H 8DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2007 | Application for striking-off (1 page) |
15 December 2006 | New director appointed (1 page) |
29 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
8 March 2006 | Company name changed leap consultants LTD\certificate issued on 08/03/06 (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 64A kingswood road london SW2 4JJ (1 page) |
10 February 2006 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
25 July 2005 | Company name changed clear copy (uk) LIMITED\certificate issued on 25/07/05 (2 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
25 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Return made up to 13/08/04; full list of members
|
15 November 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: unit 58 canalot 222 kensal road london W10 5BN (1 page) |
15 September 2003 | Return made up to 13/08/03; full list of members
|
10 December 2002 | Registered office changed on 10/12/02 from: 131-151 great titchfield street london W1W 5BB (2 pages) |
21 August 2002 | Ad 13/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 August 2002 | Incorporation (16 pages) |