Company NameLeanplant Limited
Company StatusDissolved
Company Number04516045
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

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

Directors

Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameVida Tieku
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressThe Church Flat Urc
Addiscombe Grove
East Croydon
CR0 5LP
Secretary NameRyan Twum Badu
NationalityBritish
StatusResigned
Appointed28 August 2002(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 04 October 2002)
RoleSecretary
Correspondence Address115 Towpath Way
Croydon
Surrey
CR0 6BW
Secretary NameStephen Badu
NationalityBritish
StatusResigned
Appointed04 October 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address40 Galpins Road
Thornton Heath
Surrey
CR7 6EB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address115 Towpath Way
Croydon
Surrey
CR0 6BW
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2014
Turnover£18,893
Net Worth£2,634
Cash£2,010
Current Liabilities£887

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
16 September 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
21 September 2004Return made up to 21/08/04; full list of members (6 pages)
25 September 2003Return made up to 21/08/03; full list of members (6 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002Secretary resigned (1 page)
30 September 2002Ad 29/08/02-29/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2002New director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 September 2002New secretary appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
21 August 2002Incorporation (15 pages)