Company NameLeonardo Investment Holdings Limited
Company StatusDissolved
Company Number04958195
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 4 months ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)
Previous NameConferarcade Limited

Business Activity

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

Directors

Director NameDavid John Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 26 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr William Henry Snow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 26 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Secretary NameAlexander Michael Comba
NationalityBritish
StatusClosed
Appointed20 December 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 26 May 2015)
RoleCompany Director
Correspondence Address136 Andrewes House Barbican
London
EC2Y 8BA
Director NameOliver Jennings
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 25 June 2009)
RoleExecutive
Correspondence Address5 North Colonnade
London
E14 4BB
Director NameAndrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(1 month after company formation)
Appointment Duration8 years (resigned 19 December 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 North Colonnade
Canary Wharf
London
E14 4BB
Director NameMr Robert James Styles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
EC3P 3AH
Director NameMr Keith William Pickard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 December 2013)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 December 2013)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed20 January 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2013)
RoleCompany Director
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Andre Eugene Kinghorn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(9 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusResigned
Appointed12 December 2003(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 20 January 2012)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameBEIF Corporate Services Limited (Corporation)
StatusResigned
Appointed26 August 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2011)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.6k at £1Vinci Pensions Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£281,600
Cash£885,857
Current Liabilities£1,728,081

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2015Voluntary strike-off action has been suspended (1 page)
14 March 2015Voluntary strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (3 pages)
23 January 2015Application to strike the company off the register (3 pages)
19 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,601
(5 pages)
19 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,601
(5 pages)
19 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,601
(5 pages)
22 January 2014Registered office address changed from 12 Charles Ii Street London SW1Y 4QU on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from 12 Charles Ii Street London SW1Y 4QU on 22 January 2014 (2 pages)
9 January 2014Appointment of Alexander Michael Comba as a secretary on 20 December 2013 (3 pages)
9 January 2014Appointment of Alexander Michael Comba as a secretary on 20 December 2013 (3 pages)
4 January 2014Termination of appointment of Andre Eugene Kinghorn as a director on 20 December 2013 (2 pages)
4 January 2014Appointment of Mr William Henry Snow as a director on 20 December 2013 (3 pages)
4 January 2014Appointment of David John Finch as a director on 20 December 2013 (3 pages)
4 January 2014Termination of appointment of Anthony Charles Roper as a director on 20 December 2013 (2 pages)
4 January 2014Appointment of David John Finch as a director on 20 December 2013 (3 pages)
4 January 2014Termination of appointment of Keith William Pickard as a director on 20 December 2013 (2 pages)
4 January 2014Termination of appointment of Alison Wyllie as a secretary on 20 December 2013 (2 pages)
4 January 2014Appointment of Mr William Henry Snow as a director on 20 December 2013 (3 pages)
4 January 2014Termination of appointment of Keith William Pickard as a director on 20 December 2013 (2 pages)
4 January 2014Termination of appointment of Alison Wyllie as a secretary on 20 December 2013 (2 pages)
4 January 2014Termination of appointment of Andre Eugene Kinghorn as a director on 20 December 2013 (2 pages)
4 January 2014Termination of appointment of Anthony Charles Roper as a director on 20 December 2013 (2 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (6 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (6 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (6 pages)
9 October 2013Full accounts made up to 31 March 2013 (13 pages)
9 October 2013Full accounts made up to 31 March 2013 (13 pages)
15 March 2013Appointment of Mr Andre Eugene Kinghorn as a director on 14 March 2013 (2 pages)
15 March 2013Appointment of Mr Andre Eugene Kinghorn as a director on 14 March 2013 (2 pages)
20 November 2012Full accounts made up to 31 March 2012 (12 pages)
20 November 2012Full accounts made up to 31 March 2012 (12 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
4 September 2012Auditor's resignation (4 pages)
4 September 2012Auditor's resignation (4 pages)
17 July 2012Section 519 (1 page)
17 July 2012Section 519 (1 page)
10 April 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
10 April 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
24 January 2012Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 24 January 2012 (1 page)
24 January 2012Appointment of Miss Alison Wyllie as a secretary on 20 January 2012 (2 pages)
24 January 2012Termination of appointment of Law Debenture Corporate Services Ltd as a secretary on 20 January 2012 (1 page)
24 January 2012Termination of appointment of Law Debenture Corporate Services Ltd as a secretary on 20 January 2012 (1 page)
24 January 2012Appointment of Miss Alison Wyllie as a secretary on 20 January 2012 (2 pages)
24 January 2012Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 24 January 2012 (1 page)
23 December 2011Termination of appointment of Andrew Matthews as a director on 19 December 2011 (1 page)
23 December 2011Termination of appointment of Beif Corporate Services Limited as a director on 19 December 2011 (1 page)
23 December 2011Appointment of Mr Anthony Charles Roper as a director on 19 December 2011 (2 pages)
23 December 2011Appointment of Mr Anthony Charles Roper as a director on 19 December 2011 (2 pages)
23 December 2011Appointment of Mr Keith William Pickard as a director on 19 December 2011 (2 pages)
23 December 2011Termination of appointment of Beif Corporate Services Limited as a director on 19 December 2011 (1 page)
23 December 2011Appointment of Mr Keith William Pickard as a director on 19 December 2011 (2 pages)
23 December 2011Termination of appointment of Andrew Matthews as a director on 19 December 2011 (1 page)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
30 August 2011Full accounts made up to 30 November 2010 (12 pages)
30 August 2011Full accounts made up to 30 November 2010 (12 pages)
26 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 30 November 2009 (12 pages)
3 September 2010Full accounts made up to 30 November 2009 (12 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Andrew Matthews on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Andrew Matthews on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew Matthews on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Beif Corporate Services Limited on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Beif Corporate Services Limited on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Beif Corporate Services Limited on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
22 September 2009Full accounts made up to 30 November 2008 (12 pages)
22 September 2009Full accounts made up to 30 November 2008 (12 pages)
18 September 2009Director appointed beif corporate services LIMITED (2 pages)
18 September 2009Appointment terminated director oliver jennings (1 page)
18 September 2009Appointment terminated director robert styles (1 page)
18 September 2009Appointment terminated director oliver jennings (1 page)
18 September 2009Director appointed beif corporate services LIMITED (2 pages)
18 September 2009Appointment terminated director robert styles (1 page)
11 November 2008Return made up to 10/11/08; full list of members (4 pages)
11 November 2008Return made up to 10/11/08; full list of members (4 pages)
15 July 2008Full accounts made up to 30 November 2007 (12 pages)
15 July 2008Full accounts made up to 30 November 2007 (12 pages)
15 November 2007Return made up to 10/11/07; full list of members (2 pages)
15 November 2007Return made up to 10/11/07; full list of members (2 pages)
1 October 2007Full accounts made up to 30 November 2006 (12 pages)
1 October 2007Full accounts made up to 30 November 2006 (12 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
12 December 2006Ad 20/12/05--------- £ si 800@1 (2 pages)
12 December 2006Ad 20/12/05--------- £ si 800@1 (2 pages)
30 November 2006Return made up to 10/11/06; full list of members (2 pages)
30 November 2006Return made up to 10/11/06; full list of members (2 pages)
5 October 2006Full accounts made up to 30 November 2005 (10 pages)
5 October 2006Full accounts made up to 30 November 2005 (10 pages)
8 December 2005Return made up to 10/11/05; full list of members (2 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Return made up to 10/11/05; full list of members (2 pages)
8 December 2005Director's particulars changed (1 page)
15 November 2005Full accounts made up to 30 November 2004 (8 pages)
15 November 2005Full accounts made up to 30 November 2004 (8 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
6 January 2005Nc inc already adjusted 21/12/04 (1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Ad 21/12/04--------- £ si 800@1=800 £ ic 1/801 (2 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Ad 21/12/04--------- £ si 800@1=800 £ ic 1/801 (2 pages)
6 January 2005Nc inc already adjusted 21/12/04 (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Return made up to 10/11/04; full list of members (6 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Return made up to 10/11/04; full list of members (6 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
16 January 2004Company name changed conferarcade LIMITED\certificate issued on 16/01/04 (2 pages)
16 January 2004Company name changed conferarcade LIMITED\certificate issued on 16/01/04 (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 December 2003Registered office changed on 23/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
10 November 2003Incorporation (17 pages)
10 November 2003Incorporation (17 pages)