Company NameLeewick Limited
Company StatusDissolved
Company Number08675255
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Mark Andrew Sedgwick
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(8 months after company formation)
Appointment Duration4 years, 9 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Ormeley Road
Balham
London
SW12 9QG
Director NameMiss Mimi Lee
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Earls Road
Southampton
Hampshire
SO14 6SH

Location

Registered Address92 Ormeley Road
Balham
London
SW12 9QG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

2 at £1Mark Sedgwick
100.00%
Ordinary

Financials

Year2014
Net Worth£1,649
Cash£12,126
Current Liabilities£17,752

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Registered office address changed from Hendafern St Brides Super Ey Cardiff CF5 6EY to 92 Ormeley Road Balham London SW12 9QG on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Hendafern St Brides Super Ey Cardiff CF5 6EY to 92 Ormeley Road Balham London SW12 9QG on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Hendafern St Brides Super Ey Cardiff CF5 6EY to 92 Ormeley Road Balham London SW12 9QG on 6 January 2016 (1 page)
4 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
16 September 2015Registered office address changed from 11 st James's Square Bournemouth Dorset BH5 2BX to Hendafern St Brides Super Ey Cardiff CF5 6EY on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 11 st James's Square Bournemouth Dorset BH5 2BX to Hendafern St Brides Super Ey Cardiff CF5 6EY on 16 September 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Appointment of Mr Mark Andrew Sedgwick as a director on 1 May 2014 (2 pages)
20 January 2015Appointment of Mr Mark Andrew Sedgwick as a director on 1 May 2014 (2 pages)
20 January 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Appointment of Mr Mark Andrew Sedgwick as a director on 1 May 2014 (2 pages)
20 January 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
16 August 2014Registered office address changed from 24 Earls Road Southampton Hampshire SO14 6SH England to 11 St James's Square Bournemouth Dorset BH5 2BX on 16 August 2014 (2 pages)
16 August 2014Termination of appointment of Mimi Lee as a director on 6 August 2014 (2 pages)
16 August 2014Registered office address changed from 24 Earls Road Southampton Hampshire SO14 6SH England to 11 St James's Square Bournemouth Dorset BH5 2BX on 16 August 2014 (2 pages)
16 August 2014Termination of appointment of Mimi Lee as a director on 6 August 2014 (2 pages)
16 August 2014Termination of appointment of Mimi Lee as a director on 6 August 2014 (2 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)