London
E2 7PA
Director Name | Peter Votkjaer Jorgensen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 April 2009(1 year after company formation) |
Appointment Duration | 13 years, 10 months (closed 07 February 2023) |
Role | Economist |
Country of Residence | Netherlands |
Correspondence Address | Hogerbeetsstraat 10 Wassenaar Zuid-Holland Netherlands |
Secretary Name | David Harry Seex |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 07 February 2023) |
Role | Company Director |
Correspondence Address | Sycamore House Carlton Miniott Thirsk North Yorkshire YO7 4NJ |
Director Name | Buddhika Vasana Atapattu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 13 40 Hackney Road London Greater London E2 7PA |
Secretary Name | David Seex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2011) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Flat 7 40 Hackney Road London E2 7PA |
Secretary Name | Huw Gareth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 2011) |
Role | Company Director |
Correspondence Address | Flat 7 40 Hackney Road London E2 7PA |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2010) |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Website | leslieleigh.co.uk |
---|
Registered Address | 246 Linen Hall 162-168 Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2022 | Application to strike the company off the register (1 page) |
12 October 2022 | Termination of appointment of Peter Votkjaer Jorgensen as a director on 29 September 2022 (1 page) |
12 October 2022 | Termination of appointment of David Harry Seex as a secretary on 29 September 2022 (1 page) |
12 October 2022 | Registered office address changed from Cavendish House, Unit 2, Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 246 Linen Hall 162-168 Regent Street London W1B 5TB on 12 October 2022 (1 page) |
23 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
5 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
4 August 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
20 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 7 March 2019 with no updates (2 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 7 March 2018 with updates (2 pages) |
23 June 2017 | Registered office address changed from 129 High Street Edgware Middlesex HA8 7BU to Cavendish House, Unit 2, Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from 129 High Street Edgware Middlesex HA8 7BU to Cavendish House, Unit 2, Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (3 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 7 March 2016 (18 pages) |
21 April 2016 | Annual return made up to 7 March 2016 (18 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 April 2015 | Annual return made up to 7 March 2015 (16 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 April 2015 | Annual return made up to 7 March 2015 (16 pages) |
15 April 2015 | Annual return made up to 7 March 2015 (16 pages) |
24 April 2014 | Annual return made up to 7 March 2014 (16 pages) |
24 April 2014 | Annual return made up to 7 March 2014 (16 pages) |
24 April 2014 | Annual return made up to 7 March 2014 (16 pages) |
11 October 2013 | Annual return made up to 7 March 2013 (14 pages) |
11 October 2013 | Annual return made up to 7 March 2013 (14 pages) |
11 October 2013 | Annual return made up to 7 March 2013 (14 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 May 2012 | Annual return made up to 7 March 2012 (16 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 May 2012 | Annual return made up to 7 March 2012 (16 pages) |
2 May 2012 | Annual return made up to 7 March 2012 (16 pages) |
11 November 2011 | Appointment of David Harry Seex as a secretary (3 pages) |
11 November 2011 | Termination of appointment of Huw Davies as a secretary (2 pages) |
11 November 2011 | Appointment of David Harry Seex as a secretary (3 pages) |
11 November 2011 | Registered office address changed from Flat 7 40 Hackney Road London E2 7PA on 11 November 2011 (2 pages) |
11 November 2011 | Registered office address changed from Flat 7 40 Hackney Road London E2 7PA on 11 November 2011 (2 pages) |
11 November 2011 | Termination of appointment of Huw Davies as a secretary (2 pages) |
10 May 2011 | Termination of appointment of David Seex as a secretary (2 pages) |
10 May 2011 | Termination of appointment of David Seex as a secretary (2 pages) |
10 May 2011 | Appointment of Huw Gareth Davies as a secretary (3 pages) |
10 May 2011 | Appointment of Huw Gareth Davies as a secretary (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 April 2011 | Annual return made up to 7 March 2011 (16 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 April 2011 | Annual return made up to 7 March 2011 (16 pages) |
21 April 2011 | Annual return made up to 7 March 2011 (16 pages) |
29 March 2011 | Registered office address changed from C/O Flat 13 40 Hackney Road London E2 7PA on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from C/O Flat 13 40 Hackney Road London E2 7PA on 29 March 2011 (2 pages) |
29 March 2011 | Termination of appointment of Buddhika Atapattu as a director (2 pages) |
29 March 2011 | Termination of appointment of Buddhika Atapattu as a director (2 pages) |
1 September 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
1 September 2010 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 1 September 2010 (1 page) |
1 September 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
1 September 2010 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 1 September 2010 (1 page) |
1 September 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
1 September 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
1 September 2010 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 1 September 2010 (1 page) |
16 July 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page) |
18 June 2010 | Appointment of Rtm Secretarial Limited as a director (2 pages) |
18 June 2010 | Appointment of Rtm Secretarial Limited as a director (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Rtm Nominee Directors Limited on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Buddhika Vasana Atapattu on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Buddhika Vasana Atapattu on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Votkjaer Jorgensen on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David Seex on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 no member list (5 pages) |
8 March 2010 | Director's details changed for David Seex on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Buddhika Vasana Atapattu on 8 March 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for David Seex on 8 March 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Peter Votkjaer Jorgensen on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Rtm Nominee Directors Limited on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Votkjaer Jorgensen on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 no member list (5 pages) |
8 March 2010 | Director's details changed for Rtm Nominee Directors Limited on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 no member list (5 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 June 2009 | Director appointed peter votkjaer jorgensen (2 pages) |
4 June 2009 | Director appointed peter votkjaer jorgensen (2 pages) |
25 March 2009 | Annual return made up to 07/03/09 (3 pages) |
25 March 2009 | Annual return made up to 07/03/09 (3 pages) |
30 September 2008 | Appointment terminated director rtm secretarial LIMITED (1 page) |
30 September 2008 | Secretary appointed david seex (1 page) |
30 September 2008 | Director appointed bud atapattu (1 page) |
30 September 2008 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
30 September 2008 | Director appointed bud atapattu (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from blackwell house guildhall yard london uk EC2V 5AE england (1 page) |
30 September 2008 | Appointment terminated director rtm secretarial LIMITED (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from blackwell house guildhall yard london uk EC2V 5AE england (1 page) |
30 September 2008 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
30 September 2008 | Secretary appointed david seex (1 page) |
7 March 2008 | Incorporation (26 pages) |
7 March 2008 | Incorporation (26 pages) |