Company NameLeoking Ltd
Company StatusDissolved
Company Number04870200
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 7 months ago)
Dissolution Date3 December 2013 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Saad Munir
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed01 September 2008(5 years after company formation)
Appointment Duration5 years, 3 months (closed 03 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address222 Ley Street
Ilford
Essex
IG1 4BP
Secretary NameMr Saad Munir
NationalityPakistani
StatusClosed
Appointed01 September 2008(5 years after company formation)
Appointment Duration5 years, 3 months (closed 03 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address222 Ley Street
Ilford
Essex
IG1 4BP
Director NameMr Faisal Munir
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Eccleston Crescent
Chadwell Heath
Romford
Essex
RM6 4QU
Secretary NameNoor Fatima Munir
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Eccleston Crescent
Chadwell Heath
Romford
Essex
RM6 4QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address54 New Road
Ilford
Essex
IG3 8AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Saad Munir
5.00%
Ordinary
48 at £1Faisal Munir
48.00%
Ordinary
47 at £1Fatima Munir
47.00%
Ordinary

Financials

Year2014
Net Worth£16,543
Cash£8,364
Current Liabilities£4,905

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013Application to strike the company off the register (3 pages)
6 August 2013Application to strike the company off the register (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
10 June 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
10 June 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Termination of appointment of Faisal Munir as a director (1 page)
21 June 2010Termination of appointment of Faisal Munir as a director (1 page)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Registered office address changed from 619 Romford Road Manor Park London E12 5AD on 1 June 2010 (1 page)
1 June 2010Director's details changed for Saad Munir on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Faisal Munir on 31 May 2010 (2 pages)
1 June 2010Registered office address changed from 619 Romford Road Manor Park London E12 5AD on 1 June 2010 (1 page)
1 June 2010Director's details changed for Saad Munir on 31 May 2010 (2 pages)
1 June 2010Registered office address changed from 619 Romford Road Manor Park London E12 5AD on 1 June 2010 (1 page)
1 June 2010Director's details changed for Mr Faisal Munir on 31 May 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
6 August 2009Return made up to 18/08/08; full list of members (3 pages)
6 August 2009Return made up to 18/08/08; full list of members (3 pages)
31 July 2009Director appointed saad munir (2 pages)
31 July 2009Director appointed saad munir (2 pages)
31 July 2009Appointment Terminated Secretary noor munir (1 page)
31 July 2009Appointment terminated secretary noor munir (1 page)
31 July 2009Secretary appointed saad munir (2 pages)
31 July 2009Secretary appointed saad munir (2 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 December 2007Return made up to 18/08/07; full list of members (2 pages)
21 December 2007Return made up to 18/08/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 September 2006Return made up to 18/08/06; full list of members (6 pages)
19 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 July 2005Accounts made up to 31 March 2004 (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 619 romford road london E12 5AD (1 page)
8 October 2004Registered office changed on 08/10/04 from: 619 romford road london E12 5AD (1 page)
7 October 2004Return made up to 18/08/04; full list of members (2 pages)
7 October 2004Return made up to 18/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(2 pages)
6 October 2004Registered office changed on 06/10/04 from: 28 nutfield gardens goodmayes ilford essex IG3 9TB (1 page)
6 October 2004Registered office changed on 06/10/04 from: 28 nutfield gardens goodmayes ilford essex IG3 9TB (1 page)
26 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
26 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 28 nutfield garden good mayes ilford essex IG3 9TB (1 page)
4 March 2004Registered office changed on 04/03/04 from: 28 nutfield garden good mayes ilford essex IG3 9TB (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
18 August 2003Incorporation (9 pages)
18 August 2003Incorporation (9 pages)