Company NameLeopard Technology Limited
Company StatusDissolved
Company Number03406847
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCraig Harding Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 July 1997(3 days after company formation)
Appointment Duration5 years, 3 months (closed 19 November 2002)
RoleComputer Consultant
Correspondence Address42 Surman Crescent
Hutton
Brentwood
Essex
CM13 2PW
Secretary NameAnnemarie Isabel Brown
NationalityNew Zealander
StatusClosed
Appointed25 July 1997(3 days after company formation)
Appointment Duration5 years, 3 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address42 Surman Crescent
Hutton
Brentwood
Essex
CM13 2PW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address42 Surman Crescent
Hutton
Brentwood
Essex
CM13 2PW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Financials

Year2014
Turnover£197,098
Net Worth£43,935
Cash£101,639
Current Liabilities£79,102

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
22 August 2001Return made up to 22/07/01; full list of members (6 pages)
23 May 2001Registered office changed on 23/05/01 from: 8 octavia house medway street london SW1P 2TA (1 page)
20 January 2001Full accounts made up to 31 July 2000 (9 pages)
22 August 2000Return made up to 22/07/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 July 1999 (10 pages)
27 July 1999Return made up to 22/07/99; no change of members (4 pages)
18 November 1998Full accounts made up to 31 July 1998 (10 pages)
6 August 1998Return made up to 22/07/98; full list of members (5 pages)
4 September 1997Registered office changed on 04/09/97 from: c/o nyman linden & co 118 baker street london W1M 1LB (1 page)
4 September 1997Ad 25/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/07/97
(1 page)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 July 1997Incorporation (18 pages)