Company NameLescol Limited
Company StatusDissolved
Company Number04418995
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMailesh Shah
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed24 April 2002(1 week after company formation)
Appointment Duration7 years, 5 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Saint Vincents Road
Chelmsford
Essex
CM2 9PS
Secretary NameNayna Shah
NationalityEnglish
StatusClosed
Appointed24 April 2002(1 week after company formation)
Appointment Duration7 years, 5 months (closed 13 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 St Vincents Road
Chelmsford
Essex
CM2 9PS
Director NameNayna Shah
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed22 January 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 13 October 2009)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address26 St Vincents Road
Chelmsford
Essex
CM2 9PS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address26 St Vincents Road
Chelmsford
Essex
CM2 9PS
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£48,077
Cash£48,000

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
3 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2008Registered office changed on 03/03/2008 from 163 robin way chelmsford essex CM2 8AU (1 page)
29 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 June 2007Return made up to 17/04/07; no change of members (7 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 June 2006Return made up to 17/04/06; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 June 2005Return made up to 17/04/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 June 2004Return made up to 17/04/04; full list of members (7 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 August 2003Registered office changed on 30/08/03 from: doshi and co 1ST floor windsor house 1270 london road norbury SW16 4DH (1 page)
27 April 2003Return made up to 17/04/03; full list of members (6 pages)
15 May 2002Registered office changed on 15/05/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Ad 24/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 May 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)