Company NameLeonard Court Roof No.2 Limited
Company StatusDissolved
Company Number05397212
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCapt Anthony John Speed
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
Stoke Fleming
Dartmouth
Devon
TQ6 0QR
Secretary NameMr John William May
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Place
London
W8 7PT
Director NamePatricia Mary Sunley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBel House
Shepherds Green
Henley On Thames
Oxfordshire
RG9 4QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 Kensington Place
London
W8 7PT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2006Director resigned (1 page)
15 May 2006Return made up to 17/03/06; full list of members (8 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 March 2005Incorporation (19 pages)