Company NameCustom Loose Leaf Ltd
Company StatusDissolved
Company Number04631055
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Roger Hart
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKeil Cottage Chappel Lane
Forest Row
East Sussex
RH18 5BS
Secretary NameMr Graham Ledger
StatusClosed
Appointed02 September 2009(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 13 June 2017)
RoleCompany Director
Correspondence AddressAirport House, Ledgers Ltd Purley Way
Croydon
CR0 0XZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLS Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressAirport House Suite 43-45
Purley Way
Croydon
Surrey
CR0 3JW

Location

Registered AddressAirport House
Ledgers Limited
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Neil Roger Hart
100.00%
Ordinary

Financials

Year2014
Net Worth£115,650
Current Liabilities£17,295

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 March 2015Secretary's details changed for Mr Graham Ledger on 1 October 2009 (1 page)
25 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Secretary's details changed for Mr Graham Ledger on 1 October 2009 (1 page)
24 March 2015Director's details changed for Neil Roger Hart on 1 October 2009 (2 pages)
24 March 2015Director's details changed for Neil Roger Hart on 1 October 2009 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 March 2013Secretary's details changed for Graham Howard Ledger on 1 January 2013 (1 page)
28 March 2013Secretary's details changed for Graham Howard Ledger on 1 January 2013 (1 page)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 10 February 2011 (1 page)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 September 2009Secretary appointed graham howard ledger (1 page)
10 September 2009Appointment terminated secretary ls secretarial services LIMITED (1 page)
9 April 2009Director's change of particulars / neil hart / 09/04/2009 (1 page)
31 March 2009Return made up to 08/01/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Return made up to 08/01/08; full list of members (2 pages)
13 February 2007Return made up to 08/01/07; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 February 2006Return made up to 08/01/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2004Registered office changed on 09/09/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
9 February 2004Return made up to 08/01/04; full list of members (6 pages)
9 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (1 page)
9 January 2003Registered office changed on 09/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 January 2003Incorporation (33 pages)