Company NameLegras Industries UK Limited
Company StatusDissolved
Company Number05757806
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NameFinlaw 529 Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameOlivier Broye
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed23 November 2006(8 months after company formation)
Appointment Duration4 years, 9 months (closed 13 September 2011)
RoleSales Director
Correspondence Address38 Rue Des Jancelins
Epernay
51200
Director NameSebastien Notat
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed23 November 2006(8 months after company formation)
Appointment Duration4 years, 9 months (closed 13 September 2011)
RoleManaging Director
Correspondence Address16 Rue Eugene Desteuque
Reims
51100
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed27 March 2006(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressC/O C C F G B 4th Floor, Lincoln House
High Holborn
London
WC1V 7JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£77,299
Cash£14,471
Current Liabilities£130,034

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
20 May 2011Application to strike the company off the register (3 pages)
20 May 2011Application to strike the company off the register (3 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1
(5 pages)
10 May 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1
(5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
22 July 2008Return made up to 27/03/08; full list of members (3 pages)
22 July 2008Return made up to 27/03/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from 21 dartmouth street westminster london SW1H 9BP (1 page)
21 July 2008Director's Change of Particulars / sebastien notat / 01/01/2008 / HouseName/Number was: , now: 16; Street was: 27 rue de vesles, now: rue eugene desteuque; Region was: 51100, now: ; Post Code was: , now: 51100 (1 page)
21 July 2008Director's change of particulars / olivier broye / 07/07/2008 (1 page)
21 July 2008Director's change of particulars / sebastien notat / 01/01/2008 (1 page)
21 July 2008Director's Change of Particulars / olivier broye / 07/07/2008 / HouseName/Number was: , now: 38; Street was: 10 place mendes france, now: rue des jancelins; Post Town was: eperny, now: epernay; Region was: 51200, now: ; Post Code was: , now: 51200 (1 page)
21 July 2008Registered office changed on 21/07/2008 from 21 dartmouth street westminster london SW1H 9BP (1 page)
28 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 27/03/07; full list of members (2 pages)
25 April 2007Return made up to 27/03/07; full list of members (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
12 December 2006Memorandum and Articles of Association (19 pages)
12 December 2006Registered office changed on 12/12/06 from: 179 great portland street london W1W 5LS (1 page)
12 December 2006Memorandum and Articles of Association (19 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
30 November 2006Company name changed finlaw 529 LIMITED\certificate issued on 30/11/06 (2 pages)
30 November 2006Company name changed finlaw 529 LIMITED\certificate issued on 30/11/06 (2 pages)
27 March 2006Incorporation (24 pages)
27 March 2006Incorporation (24 pages)