Company NameLediva Ltd
Company StatusDissolved
Company Number08194764
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date7 April 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Beril Chakartash
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2014(1 year, 7 months after company formation)
Appointment Duration1 year (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands 4 Stradbrooke Drive
Chigwell
Essex
IG7 5QX
Director NameMr Ibrahim Bozkurt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Stradbrook Drive
Chigwell
Essex
IG7 5QU

Location

Registered Address2-4 Turner Street
London
E1 2AS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Beril Chakartash
100.00%
Ordinary

Financials

Year2014
Net Worth-£299
Cash£1
Current Liabilities£300

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
27 November 2014Registered office address changed from 1 Stradbrook Drive Chigwell IG7 5QU to 2-4 Turner Street London E1 2AS on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 1 Stradbrook Drive Chigwell IG7 5QU to 2-4 Turner Street London E1 2AS on 27 November 2014 (1 page)
31 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
31 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Appointment of Mrs Beril Chakartash as a director on 5 April 2014 (2 pages)
30 May 2014Appointment of Mrs Beril Chakartash as a director on 5 April 2014 (2 pages)
30 May 2014Appointment of Mrs Beril Chakartash as a director on 5 April 2014 (2 pages)
24 April 2014Termination of appointment of Ibrahim Bozkurt as a director on 5 April 2014 (1 page)
24 April 2014Termination of appointment of Ibrahim Bozkurt as a director on 5 April 2014 (1 page)
24 April 2014Termination of appointment of Ibrahim Bozkurt as a director on 5 April 2014 (1 page)
24 April 2014Director's details changed for Mr Ibrahim Bozkurt on 30 August 2012 (2 pages)
24 April 2014Director's details changed for Mr Ibrahim Bozkurt on 30 August 2012 (2 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Annual return made up to 29 August 2013 with a full list of shareholders (3 pages)
21 March 2014Annual return made up to 29 August 2013 with a full list of shareholders (3 pages)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Incorporation (20 pages)
29 August 2012Incorporation (20 pages)