Company NameLeederville Accounting Limited
Company StatusDissolved
Company Number05468237
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarcelo Roque Pereira
Date of BirthMay 1976 (Born 48 years ago)
NationalityPortuguese
StatusClosed
Appointed04 November 2005(5 months after company formation)
Appointment Duration4 years, 6 months (closed 04 May 2010)
RoleAccountant
Correspondence Address273 The Basement Flat
Ladbroke Grove
London
W10 6HF
Director NameMarcelo Roque Pereira
Date of BirthMay 1976 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed25 June 2005(3 weeks, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 04 November 2005)
RoleConsultant
Correspondence AddressFlat 7-2 Colville Square
Notting Hill
London
W11 2BD
Secretary NameIdalina Maria Abreu Da Silva
NationalityBritish
StatusResigned
Appointed25 June 2005(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressFlat 7-2 Colville Square
Notting Hill
London
W11 2BD
Secretary NameJanine Marie Clark
NationalityAustralian
StatusResigned
Appointed02 January 2007(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 01 January 2009)
RoleLawyer
Correspondence Address2 Flat 7
Colville Square
London
W11 2BD
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address273 The Basement Flat
Ladbroke Grove
London
W10 6HF
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Financials

Year2014
Turnover£44,557
Net Worth£11
Cash£12,188
Current Liabilities£18,111

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2009Return made up to 01/06/09; full list of members (3 pages)
18 June 2009Appointment Terminated Secretary janine clark (1 page)
18 June 2009Return made up to 01/06/09; full list of members (3 pages)
18 June 2009Appointment terminated secretary janine clark (1 page)
18 February 2009Return made up to 01/06/08; full list of members (3 pages)
18 February 2009Return made up to 01/06/08; full list of members (3 pages)
16 April 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
16 April 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
16 April 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
20 February 2008Registered office changed on 20/02/08 from: flat 2 194 kensington park road london W11 2ES (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Registered office changed on 20/02/08 from: flat 2 194 kensington park road london W11 2ES (1 page)
20 February 2008Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
31 October 2007Return made up to 01/06/07; full list of members (2 pages)
31 October 2007Return made up to 01/06/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: flat 7 2 colville square london W11 2BD (1 page)
19 April 2007Registered office changed on 19/04/07 from: flat 7 2 colville square london W11 2BD (1 page)
8 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
8 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
30 June 2006Return made up to 01/06/06; full list of members (2 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
16 November 2005Registered office changed on 16/11/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
1 June 2005Incorporation (7 pages)