Company NameLeyton Cars Limited
Company StatusDissolved
Company Number07212270
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Harvinder Singh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(7 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 24 July 2012)
RoleTaxi Proprietor
Country of ResidenceEngland
Correspondence Address356 Sherrard Road
London
E12 6UQ
Director NameVictoria Chapman
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bristol House Eldon Avenue
Borehamwood
Hertfordshire
WD6 1NN
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address356 Sherrard Road
London
E12 6UQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Registered office address changed from 23 Porters Wood St Albans Herts AL3 6PQ United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 23 Porters Wood St Albans Herts AL3 6PQ United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 23 Porters Wood St Albans Herts AL3 6PQ United Kingdom on 4 November 2011 (1 page)
24 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1
(3 pages)
24 June 2011Director's details changed for Mr Harvinder Singh on 24 June 2011 (2 pages)
24 June 2011Termination of appointment of Victoria Chapman as a director (1 page)
24 June 2011Appointment of Mr Harvinder Singh as a director (2 pages)
24 June 2011Termination of appointment of Victoria Chapman as a director (1 page)
24 June 2011Termination of appointment of Victoria Chapman as a director (1 page)
24 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1
(3 pages)
24 June 2011Appointment of Mr Harvinder Singh as a director (2 pages)
24 June 2011Termination of appointment of Victoria Chapman as a director (1 page)
24 June 2011Appointment of Mr Harvinder Singh as a director (2 pages)
24 June 2011Director's details changed for Mr Harvinder Singh on 24 June 2011 (2 pages)
24 June 2011Appointment of Mr Harvinder Singh as a director (2 pages)
24 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1
(3 pages)
11 May 2010Appointment of Victoria Chapman as a director (3 pages)
11 May 2010Appointment of Victoria Chapman as a director (3 pages)
6 April 2010Incorporation (23 pages)
6 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)
6 April 2010Incorporation (23 pages)
6 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)