Company NameLeopold (Felixstowe) Ltd
Company StatusDissolved
Company Number07489227
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date10 January 2018 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Rema Jayarajan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(1 day after company formation)
Appointment Duration7 years (closed 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 North Lawn
Ipswich
IP4 3LL
Director NameDe Chacko Samuel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(1 day after company formation)
Appointment Duration7 years (closed 10 January 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View Lady Lane
Hadleigh
Ipswich
IP7 6AF
Director NameMr Anthony Joseph Bailey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 10 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Wright Lane
Kesgrave
Ipswich
IP5 2FA
Director NameMr Anthony Joseph Bailey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wright Lane
Ipswich
Suffolk
IP5 2FA

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Leopold Nursing Home LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,803
Cash£23,967
Current Liabilities£56,491

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
5 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
(1 page)
24 August 2016Registered office address changed from 42 Wright Lane Ipswich Suffolk IP5 2FA to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 24 August 2016 (2 pages)
19 August 2016Appointment of a voluntary liquidator (1 page)
19 August 2016Statement of affairs with form 4.19 (7 pages)
27 July 2016Appointment of Mr Anthony Joseph Bailey as a director on 27 July 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
26 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
(4 pages)
7 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Director's details changed for Dr Chacko Samuel on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Dr Chacko Samuel on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Dr Chacko Samuel on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Dr Chacko Samuel on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Dr Chacko Samuel on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Dr Chacko Samuel on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Dr Chacko Samuel on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Ms Rema Jayarajan on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Dr Chacko Samuel on 1 August 2012 (2 pages)
21 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
21 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
14 February 2011Appointment of Dr Chacko Samuel as a director (2 pages)
14 February 2011Appointment of Ms Rema Jayarajan as a director (2 pages)
14 February 2011Termination of appointment of Anthony Bailey as a director (1 page)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)