Company NameLeaf Design Limited
Company StatusDissolved
Company Number03696273
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJames Chung
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 13 August 2002)
RoleChef
Country of ResidenceEngland
Correspondence Address15 Spring Gardens
Anlaby Common
Hull
East Yorkshire
HU4 7QQ
Secretary NameFuji Deng
NationalityBritish
StatusClosed
Appointed17 September 1999(8 months after company formation)
Appointment Duration2 years, 11 months (closed 13 August 2002)
RoleSecretary
Correspondence Address174 Newland Avenue
Hull
North Humberside
HU5 2NE
Secretary NameMarc Justin Clay
NationalityBritish
StatusResigned
Appointed09 April 1999(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 17 September 1999)
RoleCompany Director
Correspondence Address10 Dawlish Drive
Nottingham
Nottinghamshire
NG5 5HF
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ
Secretary NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ

Location

Registered Address119 Hallgate
Cottingham
North Humberside
HU16 4DA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£4,991
Cash£702
Current Liabilities£40,709

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2001Application for striking-off (1 page)
29 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
12 October 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
6 September 2000Return made up to 15/01/00; full list of members (6 pages)
20 July 2000Ad 07/07/00--------- £ si 7@1=7 £ ic 2/9 (2 pages)
11 May 2000Return made up to 15/01/99; full list of members (6 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
15 January 1999Incorporation (17 pages)