Company NameLeg Limited
Company StatusDissolved
Company Number05827748
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date30 November 2012 (11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameCompany Secretaries Limited (Corporation)
StatusClosed
Appointed12 September 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 30 November 2012)
Correspondence AddressC/O Thorne Lancaster Parker
8th Floor 81 Aldwych
London
WC2B 4MN
Director NameHammersmith Holdings Limited (Corporation)
StatusClosed
Appointed15 September 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 30 November 2012)
Correspondence Address8th Aldwych House 81 Aldwych
London
WC2B 4HN
Director NameMr Richard Ian Hodgson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address4 The Orchard
North Holmwood
Surrey
RH5 4JT
Director NameFisco (London) Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressThe Bedford
77 Bedfford Hill
London
SW12 9HD
Secretary NameFisco (London) Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressThe Bedford
77 Bedfford Hill
London
SW12 9HD

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor, Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Karl David Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£207,654
Cash£10,263
Current Liabilities£332,212

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
31 August 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
31 August 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Statement of affairs with form 4.19 (5 pages)
28 June 2011Statement of affairs with form 4.19 (5 pages)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-20
(1 page)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
17 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
17 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(4 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(4 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
24 September 2009Appointment Terminated Director and Secretary fisco (london) LIMITED (1 page)
24 September 2009Director appointed hammersmith holdings LIMITED (1 page)
24 September 2009Director appointed hammersmith holdings LIMITED (1 page)
24 September 2009Appointment terminated director and secretary fisco (london) LIMITED (1 page)
29 July 2009Return made up to 24/05/09; full list of members (3 pages)
29 July 2009Return made up to 24/05/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
22 September 2008Return made up to 24/05/08; full list of members (3 pages)
22 September 2008Return made up to 24/05/08; full list of members (3 pages)
19 September 2008Secretary appointed company secretaries LIMITED (2 pages)
19 September 2008Secretary appointed company secretaries LIMITED (2 pages)
16 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
10 July 2007Return made up to 24/05/07; full list of members (7 pages)
10 July 2007Return made up to 24/05/07; full list of members (7 pages)
23 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
23 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (6 pages)
16 September 2006Particulars of mortgage/charge (6 pages)
24 May 2006Incorporation (20 pages)
24 May 2006Incorporation (20 pages)