Company NameLeap Year One Limited
Company StatusDissolved
Company Number06516865
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Junyoung Jang
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth Korean
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address20 Mulready House
Marsham Street
London
SW1P 4JL
Director NameAbner Pastoll
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address20 Mulready House
Marsham Street
London
SW1P 4JL
Secretary NameGraham Associates International Ltd (Corporation)
StatusClosed
Appointed28 February 2008(same day as company formation)
Correspondence Address180 Piccadilly
London
W1J 9HG
Director NameKamma Pastoll
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleFilm Producer
Correspondence Address147 Kings Road
London
SW3 5TX
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address14/18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressStudio 108 72 Great Titchfield Street
London
W1W 7QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Application to strike the company off the register (3 pages)
8 November 2010Application to strike the company off the register (3 pages)
12 May 2010Secretary's details changed for Grahny Associates International Ltd on 28 February 2010 (1 page)
12 May 2010Secretary's details changed for Grahny Associates International Ltd on 28 February 2010 (1 page)
12 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(5 pages)
12 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(5 pages)
8 April 2010Registered office address changed from 1 Wardour Mews London W1F 8AH on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 1 Wardour Mews London W1F 8AH on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 1 Wardour Mews London W1F 8AH on 8 April 2010 (1 page)
7 April 2010Director's details changed for Junyoung Jang on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Grahny Associates International Ltd on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Grahny Associates International Ltd on 7 April 2010 (1 page)
7 April 2010Director's details changed for Junyoung Jang on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Grahny Associates International Ltd on 7 April 2010 (1 page)
7 April 2010Director's details changed for Abner Pastoll on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Abner Pastoll on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Junyoung Jang on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Abner Pastoll on 7 April 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 May 2009Return made up to 28/02/09; full list of members (4 pages)
20 May 2009Appointment terminated director kamma pastoll (1 page)
20 May 2009Return made up to 28/02/09; full list of members (4 pages)
20 May 2009Appointment Terminated Director kamma pastoll (1 page)
3 July 2008Registered office changed on 03/07/2008 from 147 kings road london SW3 5TX (1 page)
3 July 2008Registered office changed on 03/07/2008 from 147 kings road london SW3 5TX (1 page)
28 March 2008Appointment Terminated Director 7SIDE nominees LIMITED (1 page)
28 March 2008Appointment Terminated Secretary 7SIDE secretarial LIMITED (1 page)
28 March 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
28 March 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
18 March 2008Director appointed junyoung jang (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 14/18 city road cardiff CF24 3DL (1 page)
18 March 2008Director appointed kamma pastoll (2 pages)
18 March 2008Director appointed junyoung jang (2 pages)
18 March 2008Director appointed abner pastoll (2 pages)
18 March 2008Director appointed kamma pastoll (2 pages)
18 March 2008Secretary appointed grahny associates international LTD (2 pages)
18 March 2008Secretary appointed grahny associates international LTD (2 pages)
18 March 2008Director appointed abner pastoll (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 14/18 city road cardiff CF24 3DL (1 page)
28 February 2008Incorporation (14 pages)
28 February 2008Incorporation (14 pages)