Company NameLeadology Ltd
Company StatusDissolved
Company Number06784928
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameAlmsoe & Iow Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMiroslav Siba
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL
Director NameMrs Mavis Claire Kelly
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(3 years after company formation)
Appointment Duration4 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMichael Kelly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mavis Claire Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£4,473
Current Liabilities£4,369

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
12 January 2013Director's details changed for Mavis Claire Kelly on 22 June 2012 (2 pages)
12 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
28 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
10 May 2012Director's details changed for Michael Kelly on 7 January 2012 (2 pages)
10 May 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 May 2012Director's details changed for Michael Kelly on 7 January 2012 (2 pages)
10 May 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Company name changed almsoe & iow LTD\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2012Appointment of Mavis Claire Kelly as a director (2 pages)
13 January 2012Termination of appointment of Michael Kelly as a director (1 page)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Kelly on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Michael Kelly on 1 October 2009 (2 pages)
23 January 2009Director appointed michael kelly (2 pages)
22 January 2009Secretary appointed miroslav siba (2 pages)
8 January 2009Appointment terminated director laurence adams (1 page)
7 January 2009Incorporation (14 pages)