Company NameThe Laughing Leonardo Company Limited
Company StatusDissolved
Company Number04895259
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePauline Elizabeth Allen
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHill Crest House
7 Hillcrest Gardens Hinchley Wood
Esher
Surrey
KT10 0BT
Director NameMiss Jane Elizabeth Allen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 20 October 2009)
RoleMarketing Consultan
Country of ResidenceEngland
Correspondence Address4 Carlyle Close
West Molesey
Surrey
KT8 1SX
Director NamePeter Bertrand Allen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleWriter
Correspondence AddressHillcrest House
7 Hill Crest Gardens Hinchley Wood
Esher
Surrey
KT10 0BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
23 June 2009Application for striking-off (1 page)
1 December 2008Return made up to 11/09/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
22 September 2007Return made up to 11/09/07; full list of members (6 pages)
18 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
18 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 October 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
6 October 2005Return made up to 11/09/05; full list of members (9 pages)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
5 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 September 2004Return made up to 11/09/04; full list of members (7 pages)
6 October 2003Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
6 October 2003Ad 24/02/03--------- £ si 50@1=50 £ ic 117/167 (2 pages)
6 October 2003Ad 24/09/03--------- £ si 17@1=17 £ ic 100/117 (2 pages)
6 October 2003Ad 11/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2003New secretary appointed (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2003Secretary resigned (1 page)
21 September 2003Director resigned (1 page)
11 September 2003Incorporation (19 pages)