Company NameLeotex Limited
Company StatusDissolved
Company Number06856583
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMrs Cheryl Ann Kaufman
StatusClosed
Appointed01 November 2010(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 10 July 2014)
RoleCompany Director
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameCheryl Kaufman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 10 July 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameCheryl Ann Kaufman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(6 days after company formation)
Appointment Duration4 months (resigned 04 August 2009)
RoleManager
Correspondence Address3 Copthall Gardens
London
NW7 2NG
Secretary NameMr Neville David Kaufman
NationalityBritish
StatusResigned
Appointed31 March 2009(6 days after company formation)
Appointment Duration4 months (resigned 04 August 2009)
RoleCompany Director
Correspondence Address3 Copthall Gardens
London
NW7 2NG
Director NameSidney Lawrence
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Meta Worms Court Harmony Close
London
NW11 0JJ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Cheryl Ann Kaufman
100.00%
Ordinary

Financials

Year2014
Turnover£115,303
Gross Profit£64,182
Net Worth-£3,073
Current Liabilities£45,741

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
2 July 2013Registered office address changed from 1 Bentinck Street London W1U 2ED on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 1 Bentinck Street London W1U 2ED on 2 July 2013 (2 pages)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Statement of affairs with form 4.19 (6 pages)
25 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(3 pages)
27 March 2012Termination of appointment of Sidney Lawrence as a director (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2012Appointment of Cheryl Kaufman as a director (2 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
22 November 2010Appointment of Mrs Cheryl Ann Kaufman as a secretary (1 page)
25 March 2010Director's details changed for Sidney Lawrence on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 August 2009Director appointed sidney lawrence (2 pages)
6 August 2009Appointment terminated director cheryl kaufman (1 page)
6 August 2009Appointment terminated secretary neville kaufman (1 page)
20 April 2009Director appointed cheryl ann kaufman (2 pages)
20 April 2009Secretary appointed neville david kaufman (1 page)
20 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 April 2009Appointment terminated director dunstana davies (1 page)
5 April 2009Registered office changed on 05/04/2009 from 6-8 underwood street london N1 7JQ (1 page)
5 April 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
24 March 2009Incorporation (19 pages)