Company NameLeongs Legends Limited
Company StatusDissolved
Company Number06704741
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)
Dissolution Date14 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Imran Kanval
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 14 April 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameMr Winston Ting Huen Leong
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address29 Manor Hall Avenue
London
NW4 1PA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMs Ying Zeng
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat4 15
Redington Gardens
Hampstead
London
NW3 7SA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2010
Net Worth-£341,346
Cash£910
Current Liabilities£643,552

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Return of final meeting in a creditors' voluntary winding up (24 pages)
14 January 2016Return of final meeting in a creditors' voluntary winding up (24 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
25 July 2014Liquidators statement of receipts and payments to 2 June 2014 (18 pages)
25 July 2014Liquidators' statement of receipts and payments to 2 June 2014 (18 pages)
25 July 2014Liquidators' statement of receipts and payments to 2 June 2014 (18 pages)
25 July 2014Liquidators statement of receipts and payments to 2 June 2014 (18 pages)
20 June 2013Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 20 June 2013 (2 pages)
20 June 2013Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 20 June 2013 (2 pages)
19 June 2013Appointment of a voluntary liquidator (1 page)
19 June 2013Appointment of a voluntary liquidator (1 page)
11 June 2013Certificate of removal of voluntary liquidator (17 pages)
11 June 2013Certificate of removal of voluntary liquidator (17 pages)
25 January 2013Liquidators statement of receipts and payments to 24 November 2012 (15 pages)
25 January 2013Liquidators' statement of receipts and payments to 24 November 2012 (15 pages)
25 January 2013Liquidators' statement of receipts and payments to 24 November 2012 (15 pages)
5 December 2011Registered office address changed from 4 Macclesfield Street London W1D 6AX on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 4 Macclesfield Street London W1D 6AX on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 4 Macclesfield Street London W1D 6AX on 5 December 2011 (2 pages)
2 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-25
(1 page)
2 December 2011Statement of affairs with form 4.19 (6 pages)
2 December 2011Appointment of a voluntary liquidator (1 page)
2 December 2011Appointment of a voluntary liquidator (1 page)
2 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-25
(1 page)
2 December 2011Statement of affairs with form 4.19 (6 pages)
2 November 2011Termination of appointment of Ying Zeng as a director (1 page)
2 November 2011Termination of appointment of Ying Zeng as a director (1 page)
2 November 2011Appointment of Mr Imran Kanval as a director (2 pages)
2 November 2011Appointment of Mr Imran Kanval as a director (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
3 May 2011Termination of appointment of Winston Leong as a director (1 page)
3 May 2011Termination of appointment of Winston Leong as a director (1 page)
11 March 2011Appointment of Miss Ying Zeng as a director (2 pages)
11 March 2011Appointment of Miss Ying Zeng as a director (2 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(3 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(3 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
30 September 2008Ad 23/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 September 2008Director appointed winston leong (2 pages)
30 September 2008Registered office changed on 30/09/2008 from c/O. W.E.S. newton & co. 68 ferndene road london SE24 0AB U.K. (1 page)
30 September 2008Registered office changed on 30/09/2008 from c/O. W.E.S. newton & co. 68 ferndene road london SE24 0AB U.K. (1 page)
30 September 2008Director appointed winston leong (2 pages)
30 September 2008Ad 23/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 September 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
25 September 2008Appointment terminated secretary ashok bhardwaj (1 page)
25 September 2008Appointment terminated secretary ashok bhardwaj (1 page)
25 September 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
23 September 2008Incorporation (15 pages)
23 September 2008Incorporation (15 pages)