Company NameLeaflet 2 Letterbox Limited
Company StatusDissolved
Company Number05514910
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Secretary NameMichael George Denton
NationalityBritish
StatusResigned
Appointed22 September 2005(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2006)
RoleCompany Director
Correspondence Address49 Shaftesbury Point
High Street
London
E13 0AB
Secretary NameMr Michael Anthony Cubitt
NationalityBritish
StatusResigned
Appointed01 February 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2008)
RoleManaging Director
Correspondence Address6 Townfield Corner
Gravesend
Kent
DA12 1HP
Director NameMr Raymond George Savill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11
Deepwater Road
Canvey Island
Essex
SS8 0LA
Secretary NameMrs Linda Hardy
NationalityBritish
StatusResigned
Appointed04 July 2008(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 July 2009)
RoleCompany Director
Correspondence Address11
Deepwater Road
Canvey Island
Essex
SS8 0LA
Director NameDirector @Bizeer.com Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address@Bizeer.Com 3rd Floor
82 King Street
Manchester
M2 4WQ
Secretary NameSecretary @Bizeer.com Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ
Director NameVictoria Business Associates Limited (Corporation)
StatusResigned
Appointed22 September 2005(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 2006)
Correspondence Address9 Kinglet Close
Forest Gate
London
E7 9HF

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,756
Cash£6,576
Current Liabilities£56,506

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
8 December 2009Termination of appointment of Raymond Savill as a director (1 page)
8 December 2009Termination of appointment of Raymond Savill as a director (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
14 September 2009Registered office changed on 14/09/2009 from 3 thames road silvertown london E16 2EZ (1 page)
14 September 2009Registered office changed on 14/09/2009 from 3 thames road silvertown london E16 2EZ (1 page)
30 July 2009Appointment Terminated Secretary linda hardy (1 page)
30 July 2009Appointment terminated secretary linda hardy (1 page)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 August 2008Registered office changed on 18/08/2008 from 61A railway arches north woolwich road london E16 2AA (1 page)
18 August 2008Registered office changed on 18/08/2008 from 61A railway arches north woolwich road london E16 2AA (1 page)
9 July 2008Return made up to 05/07/08; full list of members (8 pages)
9 July 2008Return made up to 05/07/08; full list of members (8 pages)
8 July 2008Secretary appointed linda hardy (2 pages)
8 July 2008Appointment Terminated Secretary michael cubitt (1 page)
8 July 2008Appointment terminated secretary michael cubitt (1 page)
8 July 2008Secretary appointed linda hardy (2 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 November 2007Return made up to 21/07/07; no change of members (6 pages)
7 November 2007Return made up to 21/07/07; no change of members (6 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
22 September 2006Return made up to 21/07/06; full list of members (6 pages)
22 September 2006Return made up to 21/07/06; full list of members (6 pages)
6 April 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 105 leigh road leigh on sea essex SS9 1JL (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 105 leigh road leigh on sea essex SS9 1JL (1 page)
8 February 2006Secretary resigned (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
14 September 2005Registered office changed on 14/09/05 from: suite 13, victoria business centre, 275 victoria avenue southend - on - sea SS2 6NE (1 page)
14 September 2005Registered office changed on 14/09/05 from: suite 13, victoria business centre, 275 victoria avenue southend - on - sea SS2 6NE (1 page)
21 July 2005Incorporation (12 pages)
21 July 2005Incorporation (12 pages)