Company NameM Leeder Consulting Services Limited
Company StatusDissolved
Company Number09325256
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 4 months ago)
Dissolution Date8 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Charlene Leeder
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Mark Leeder
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF

Location

Registered Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

50 at £1Charlene Leeder
50.00%
Ordinary
50 at £1Mark Leeder
50.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
10 September 2020Application to strike the company off the register (1 page)
9 December 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
21 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
5 October 2015Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer St. London W1W 7RQ United Kingdom to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer St. London W1W 7RQ United Kingdom to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer St. London W1W 7RQ United Kingdom to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)