Company NameLeonardo Motors Plc
Company StatusDissolved
Company Number08752058
CategoryPublic Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Roberto Forlani
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleEngineer
Country of ResidenceItaly
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameDr Fabio Galdi
Date of BirthMay 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed29 October 2013(same day as company formation)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressTricor Suite, 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100m at £0.001World Payment Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Termination of appointment of London Registrars Ltd as a secretary on 23 November 2015 (1 page)
23 November 2015Termination of appointment of London Registrars Ltd as a secretary on 23 November 2015 (1 page)
18 November 2015Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 18 November 2015 (1 page)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,000
(4 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,000
(4 pages)
1 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
1 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
1 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
22 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
(4 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
(4 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100,000
(44 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100,000
(44 pages)