Company NameJOEL Legate Limited
Company StatusDissolved
Company Number06235044
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date14 September 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrendan Joel Legate
Date of BirthApril 1973 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed09 May 2007(1 week after company formation)
Appointment Duration3 years, 4 months (closed 14 September 2010)
RoleVideo Editor
Correspondence AddressUnit 15
58 Dalston Lane
London
E8 2NG
Secretary NameTyen Masten
NationalityAmerican
StatusClosed
Appointed09 May 2007(1 week after company formation)
Appointment Duration3 years, 4 months (closed 14 September 2010)
RoleCompany Director
Correspondence AddressUnit 15
58 Dalston Lane
London
E8 2NG
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressFlat 5 64 Brondesbury Road
London
NW6 6BS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Registered office address changed from Unit 15 57-59 Dalston Lane London E8 2NG on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Unit 15 57-59 Dalston Lane London E8 2NG on 23 February 2010 (1 page)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Return made up to 30/05/09; full list of members (5 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Return made up to 30/05/09; full list of members (5 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Return made up to 02/05/08; full list of members (3 pages)
11 February 2009Return made up to 02/05/08; full list of members (3 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
8 May 2007Registered office changed on 08/05/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
2 May 2007Incorporation (11 pages)
2 May 2007Incorporation (11 pages)