Company NameLee And Dan Limited
Company StatusDissolved
Company Number05396608
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDaniel James Brooks
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCreative Advertiser
Country of ResidenceUnited Kingdom
Correspondence Address21a Bradbury Mews
London
N16 8JW
Director NameMr Lee Ford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCreative Advertiser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
66 Clerkenwell Road
London
EC1M 5PX
Secretary NameDaniel James Brooks
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCreative Advertiser
Country of ResidenceUnited Kingdom
Correspondence Address21a Bradbury Mews
London
N16 8JW
Director NameShane Anthony O'Bryne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 12 October 2010)
RoleAdvertising & Media
Correspondence AddressFlat 214
10 Hosier Lane
London
EC1A 9LJ
Director NameMr Duncan Edward Pringle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 12 October 2010)
RoleAdvertising & Media
Country of ResidenceEngland
Correspondence Address19 Westwood Avenue
Brentwood
Essex
CM14 4PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,856
Cash£9,506
Current Liabilities£28,274

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved following liquidation (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Liquidators statement of receipts and payments to 13 May 2010 (6 pages)
14 July 2010Liquidators' statement of receipts and payments to 13 May 2010 (6 pages)
12 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2009Liquidators' statement of receipts and payments to 13 November 2009 (6 pages)
30 November 2009Liquidators statement of receipts and payments to 13 November 2009 (6 pages)
26 November 2008Statement of affairs with form 4.19 (7 pages)
26 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2008Appointment of a voluntary liquidator (1 page)
26 November 2008Appointment of a voluntary liquidator (1 page)
26 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-14
(1 page)
26 November 2008Statement of affairs with form 4.19 (7 pages)
20 October 2008Registered office changed on 20/10/2008 from 67/69 george street london W1U 8LT (1 page)
20 October 2008Registered office changed on 20/10/2008 from 67/69 george street london W1U 8LT (1 page)
11 September 2008Return made up to 17/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
11 September 2008Return made up to 17/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 June 2007Return made up to 17/03/07; full list of members (7 pages)
27 June 2007Return made up to 17/03/07; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 October 2006Ad 17/03/05--------- £ si 1@1 (3 pages)
3 October 2006Ad 17/03/05--------- £ si 1@1 (3 pages)
18 May 2006Return made up to 17/03/06; full list of members (7 pages)
18 May 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Secretary resigned (1 page)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)