4 Ladbroke Crescent Notting Hill
London
W11 1PS
Director Name | Leon Paul Lecash |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 4 Ladbroke Crescent London W11 1PS |
Secretary Name | Leon Paul Lecash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 4 Ladbroke Crescent London W11 1PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Leon Paul Lecash 80.00% Ordinary |
---|---|
20 at £1 | Chloe Josephine Ann Lecash 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £57,967 |
Net Worth | -£1,485 |
Cash | £15,317 |
Current Liabilities | £15,407 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
14 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Registered office address changed from 15-19 Cavendish Place 2Nd Floor London W1G 0DD on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 15-19 Cavendish Place 2Nd Floor London W1G 0DD on 11 July 2011 (1 page) |
21 February 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
21 February 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Chloe Josephine Ann Lecash on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Leon Paul Lecash on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Leon Paul Lecash on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Leon Paul Lecash on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Chloe Josephine Ann Lecash on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Chloe Josephine Ann Lecash on 1 July 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
19 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
25 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 65 new cavendish street london W1G 7LS (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 65 new cavendish street london W1G 7LS (1 page) |
31 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
1 August 2005 | Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2005 | Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | New director appointed (2 pages) |
1 July 2005 | Incorporation (16 pages) |
1 July 2005 | Incorporation (16 pages) |