Company NameFormleaf Limited
Company StatusDissolved
Company Number05159717
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 9 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Harvey Edwards
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(same day as company formation)
RoleGhardener
Correspondence Address37 Larkswood Road
Corringham
Essex
SS17 9DF
Secretary NameKaren Elizabeth Edwards
NationalityBritish
StatusClosed
Appointed01 August 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 14 April 2009)
RoleSecretary
Correspondence Address37 Larkswood Road
Corringham
Stanford Le Hope
Essex
SS17 9DF
Director NameMatthew John Curran
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleGardener
Correspondence Address2a Vange Bells Corner
Fobbing
Stanford Le Hope
Essex
SS17 9HE
Director NameMark Ronald Donkin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleGardener
Correspondence Address7 Burntwood
Brentwood
Essex
CM14 4FJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMark Ronald Donkin
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleGardener
Correspondence Address7 Burntwood
Brentwood
Essex
CM14 4FJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressParker House
104a Hutton Road Shenfield
Brentwood
Essex
CM15 8NE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
4 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
29 September 2006Secretary resigned;director resigned (1 page)
11 August 2006New secretary appointed (2 pages)
18 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
12 July 2006Return made up to 22/06/06; full list of members (7 pages)
12 July 2006Director resigned (1 page)
6 October 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004New director appointed (1 page)
23 September 2004Registered office changed on 23/09/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 September 2004New director appointed (1 page)
23 September 2004Ad 22/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 September 2004New secretary appointed;new director appointed (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 June 2004Incorporation (15 pages)