Company NameLegion City Ltd
Company StatusDissolved
Company Number09297721
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 4 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Roy John Raftery
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressArch 186 Hercules Road
London
SE1 7LD
Director NameMr Lee Francis Bolger
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 186 Hercules Road
London
SE1 7LD
Director NameMr Christopher James Salmon
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 2016)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressArch 186 Hercules Road
London
SE1 7LD

Location

Registered AddressArch 186 Hercules Road
London
SE1 7LD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

5.1k at £0.0001Sami Sekkoum
51.00%
Ordinary A
4.9k at £0.0001Roy Raftery
49.00%
Ordinary A

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Micro company accounts made up to 30 November 2015 (7 pages)
10 November 2016Micro company accounts made up to 30 November 2015 (7 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Termination of appointment of Christopher James Salmon as a director on 12 January 2016 (1 page)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Termination of appointment of Christopher James Salmon as a director on 12 January 2016 (1 page)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
12 October 2015Termination of appointment of Lee Bolger as a director on 26 September 2015 (1 page)
12 October 2015Termination of appointment of Lee Bolger as a director on 26 September 2015 (1 page)
6 May 2015Appointment of Mr Christopher James Salmon as a director on 1 April 2015 (2 pages)
6 May 2015Appointment of Mr Christopher James Salmon as a director on 1 April 2015 (2 pages)
6 May 2015Appointment of Mr Christopher James Salmon as a director on 1 April 2015 (2 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)