Company NameLeadreporter.com Ltd
Company StatusDissolved
Company Number05805572
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 11 months ago)
Dissolution Date22 September 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameAndrew Michael Scully
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleHead Of It
Country of ResidenceEngland
Correspondence Address17 Fenwick Close
Woking
Surrey
GU21 3BY
Director NameJamie Mark Vaughan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House
26 Old Woking Road
West Byfleet
Surrey
KT14 6HP
Secretary NameJamie Mark Vaughan
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House
26 Old Woking Road
West Byfleet
Surrey
KT14 6HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1st Floor 26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2010
Net Worth-£81,030
Cash£1,102
Current Liabilities£162,270

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
3 July 2015Liquidators statement of receipts and payments to 27 April 2015 (10 pages)
3 July 2015Liquidators' statement of receipts and payments to 27 April 2015 (10 pages)
3 July 2014Liquidators statement of receipts and payments to 27 April 2014 (11 pages)
3 July 2014Liquidators' statement of receipts and payments to 27 April 2014 (11 pages)
1 July 2013Liquidators statement of receipts and payments to 27 April 2013 (11 pages)
1 July 2013Liquidators' statement of receipts and payments to 27 April 2013 (11 pages)
19 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 June 2012Liquidators' statement of receipts and payments to 27 April 2012 (13 pages)
27 June 2012Liquidators statement of receipts and payments to 27 April 2012 (13 pages)
12 May 2011Registered office address changed from Morris House, Commercial Way Woking Surrey GU21 6EN on 12 May 2011 (2 pages)
9 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Statement of affairs with form 4.19 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Director's details changed for Andrew Michael Scully on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Andrew Michael Scully on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(5 pages)
1 June 2010Director's details changed for Jamie Mark Vaughan on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Jamie Mark Vaughan on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(5 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 June 2009Return made up to 04/05/09; full list of members (4 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 June 2008Return made up to 04/05/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 August 2007Registered office changed on 09/08/07 from: commercial house chapel street woking surrey GU21 6BY (1 page)
9 August 2007Location of register of members (1 page)
9 August 2007Location of debenture register (1 page)
9 August 2007Return made up to 04/05/07; full list of members (3 pages)
18 May 2006Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: commercial house, chapel street woking surrey GU21 6BY (1 page)
18 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
4 May 2006Incorporation (9 pages)