Company NameProject Leadership Limited
Company StatusDissolved
Company Number04742880
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 11 months ago)
Dissolution Date8 February 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stefan Maria Anthony Lubomirski De Vaux
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Marville Road
London
SW6 7BD
Secretary NameThink Map Corporation Limited (Corporation)
StatusClosed
Appointed24 April 2003(same day as company formation)
Correspondence Address52 Great Eastern Street
London
EC2A 3EP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address52 Great Eastern Street
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,534
Cash£5,050
Current Liabilities£3,516

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
15 September 2004Application for striking-off (1 page)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 May 2004Return made up to 24/04/04; full list of members (6 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: 52 great eastern street london EC2A 3EP (1 page)
7 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (2 pages)
4 May 2003Director resigned (2 pages)
4 May 2003Registered office changed on 04/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)