Company NameLeighmer Limited
Company StatusDissolved
Company Number06000305
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date3 March 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameIshrat Sultana
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleDirectorship
Correspondence Address2 Bartle Avenue
East Ham
London
E6 3AJ
Secretary NameWaqar Naqvi
NationalityPakistani
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address421 Ley Street
Ilford
Essex
IG1 4AD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address2 Bartle Avenue
East Ham
London
E6 3AJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 March 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2010Dissolution deferment (1 page)
22 March 2010Completion of winding up (1 page)
22 March 2010Completion of winding up (1 page)
22 March 2010Dissolution deferment (1 page)
16 November 2009Order of court to wind up (1 page)
16 November 2009Order of court to wind up (1 page)
4 November 2009Order of court to wind up (2 pages)
4 November 2009Order of court to wind up (2 pages)
25 July 2009Compulsory strike-off action has been suspended (1 page)
25 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
11 July 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
1 April 2008Return made up to 16/11/07; full list of members
  • 363(287) ‐ Registered office changed on 01/04/08
(6 pages)
1 April 2008Return made up to 16/11/07; full list of members
  • 363(287) ‐ Registered office changed on 01/04/08
(6 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
13 December 2006Registered office changed on 13/12/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
16 November 2006Incorporation (9 pages)
16 November 2006Incorporation (9 pages)