Company NameLeeya Limited
Company StatusDissolved
Company Number08664607
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Reynold Malcolm Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Broadway
Windsor
SL4 4TZ
Director NameMrs Natvadee Dawson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Broadway
Windsor
SL4 4TZ

Location

Registered Address64 Basement
Exmouth Market
London
EC1R 4QE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Natvadee Dawson
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,881
Cash£3,381
Current Liabilities£17,262

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
17 June 2016Application to strike the company off the register (3 pages)
17 June 2016Application to strike the company off the register (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2
(4 pages)
19 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
18 June 2014Registered office address changed from 20 Broadway Windsor SL4 4TZ on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 20 Broadway Windsor SL4 4TZ on 18 June 2014 (1 page)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
27 August 2013Incorporation (37 pages)
27 August 2013Incorporation (37 pages)