Company NameLesgo Limited
Company StatusDissolved
Company Number06810369
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Farid Shidfar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed28 December 2012(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 17 September 2013)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address3660 Wilshire Blvd. Suite 710
Los Angeles
California
90010
Director NameMr Itamar Lesuisse
Date of BirthJune 1980 (Born 43 years ago)
NationalityBelgian
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 60 Moorgate
London
EC2R 6EL
Director NameDr Gerald Goldstein
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2009(9 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 28 December 2012)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 60 Moorgate
London
EC2R 6EL
Director NameMr Marc Simoncini
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 December 2012)
RolePdg Meetic And President Jaina Capital
Country of ResidenceFrance
Correspondence Address1 Rue Francois 1 Er
Paris
75008

Location

Registered Address2nd Floor 60 Moorgate
London
EC2R 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

14.3k at £0.0001Seedcamp Investments LLP
5.00%
Preference
100k at £0.0001Gerald Goldstein
35.00%
Ordinary
100k at £0.0001Itamar Lesuisse
35.00%
Ordinary
42.9k at £0.0001Jaina Capital LTD
15.00%
Preference
28.6k at £0.0001Kima Ventures Sas
10.00%
Preference

Financials

Year2014
Net Worth£1,662
Cash£953
Current Liabilities£3,070

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Application to strike the company off the register (3 pages)
24 May 2013Application to strike the company off the register (3 pages)
21 January 2013Termination of appointment of Itamar Lesuisse as a director (1 page)
21 January 2013Appointment of Mr Farid Shidfar as a director (2 pages)
21 January 2013Termination of appointment of Gerald Goldstein as a director on 28 December 2012 (1 page)
21 January 2013Termination of appointment of Itamar Lesuisse as a director on 28 December 2012 (1 page)
21 January 2013Termination of appointment of Gerald Goldstein as a director (1 page)
21 January 2013Appointment of Mr Farid Shidfar as a director on 28 December 2012 (2 pages)
21 January 2013Termination of appointment of Marc Simoncini as a director on 28 December 2012 (1 page)
21 January 2013Termination of appointment of Marc Simoncini as a director (1 page)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 June 2012Registered office address changed from 7th Floor 4 Chiswell Street London EC1Y 4UP England on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP England on 26 June 2012 (1 page)
3 April 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 28.5716
(5 pages)
3 April 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 28.5716
(5 pages)
3 April 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 28.5716
(5 pages)
8 June 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
8 June 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
4 May 2011Director's details changed for Dr Gerald Goldstein on 18 March 2011 (2 pages)
4 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Dr Gerald Goldstein on 18 March 2011 (2 pages)
3 May 2011Director's details changed for Mr Itamar Lesuisse on 31 March 2011 (2 pages)
3 May 2011Director's details changed for Mr Itamar Lesuisse on 31 March 2011 (2 pages)
18 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
18 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
28 March 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 28 March 2011 (1 page)
28 March 2011Appointment of Mr Marc Simoncini as a director (2 pages)
28 March 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 28 March 2011 (1 page)
28 March 2011Appointment of Mr Marc Simoncini as a director (2 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
1 March 2010Director's details changed for Mr Itamar Lesuisse on 10 February 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Itamar Lesuisse on 10 February 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
1 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
25 January 2010Appointment of Dr Gerald Goldstein as a director (2 pages)
25 January 2010Appointment of Dr Gerald Goldstein as a director (2 pages)
5 February 2009Incorporation (12 pages)
5 February 2009Incorporation (12 pages)