Company NameLeap Limited
Company StatusDissolved
Company Number06973356
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 8 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Hayley Jean Rahman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFetter Cairn
Shellwood Road
Leigh
Surrey
RH2 8NY
Director NameMr Ronnie Muhibur Mohomed Rahman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFetter Cairn
Shellwood Road
Leigh
Surrey
RH2 8NY
Secretary NameMrs Hayley Jean Rahman
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFettercairn Shellwood Road
Leigh
Surrey
RH2 8NY
Director NameMr Alexander Clive Stevens
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 East Street
Rusper
Horsham
West Sussex
RH12 4RB

Location

Registered Address187 Merton Road
South Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
3 August 2011Application to strike the company off the register (3 pages)
3 August 2011Application to strike the company off the register (3 pages)
22 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 90
(5 pages)
19 August 2010Registered office address changed from Fettercairn Shellwood Road Leigh Surrey RH2 8NY on 19 August 2010 (1 page)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 90
(5 pages)
19 August 2010Registered office address changed from Fettercairn Shellwood Road Leigh Surrey RH2 8NY on 19 August 2010 (1 page)
29 June 2010Termination of appointment of Alexander Stevens as a director (1 page)
29 June 2010Termination of appointment of Alexander Stevens as a director (1 page)
14 August 2009Director appointed mr alexander clive stevens (1 page)
14 August 2009Director appointed mr alexander clive stevens (1 page)
7 August 2009Ad 05/08/09 gbp si 10@1=10 gbp ic 80/90 (4 pages)
7 August 2009Ad 05/08/09\gbp si 10@1=10\gbp ic 80/90\ (4 pages)
27 July 2009Incorporation (16 pages)
27 July 2009Incorporation (16 pages)