Company NameLeafybug International Limited
Company StatusDissolved
Company Number06843928
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date15 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 46650Wholesale of office furniture
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Waseem Mohammad
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehall Riverside
Whitehall Road
Leeds
West Yorkshire
LS1 4BN
Director NameMr Ihtesham Ali Hassan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFurniture Direct Trade Street
Cardiff
CF10 5DT
Wales
Director NameMr Waseem Mohammad
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Buildings Station Street
Porth
CF39 9NY
Wales
Director NameMr Clive Thomas
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Buildings Station Street
Porth
CF39 9NY
Wales

Location

Registered AddressGrant Thornton Uk Llp
1 Whitehall Riverside Whitehall Road
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£658,017
Cash£14,385
Current Liabilities£1,650,204

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2017Final Gazette dissolved following liquidation (1 page)
8 November 2017Liquidators' statement of receipts and payments to 29 January 2016 (9 pages)
15 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
9 August 2017Liquidators' statement of receipts and payments to 29 January 2017 (11 pages)
2 December 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 April 2015Liquidators' statement of receipts and payments to 29 January 2015 (9 pages)
2 April 2015Liquidators statement of receipts and payments to 29 January 2015 (9 pages)
28 March 2014Liquidators statement of receipts and payments to 29 January 2014 (9 pages)
28 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (9 pages)
12 February 2013Registered office address changed from Washington Buildings Station Street Porth Mid Glamorgan CF39 9NY Wales on 12 February 2013 (2 pages)
11 February 2013Statement of affairs with form 4.19 (11 pages)
8 February 2013Appointment of a voluntary liquidator (2 pages)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2012Registered office address changed from Cowdery Brawn & Co Heol-Y-Llyfrall Aberkenfig Bridgend Mid Glamorgan CF32 9PL on 30 October 2012 (1 page)
11 October 2012Registered office address changed from Washington Buildings Station Street Porth CF39 9NY Uk on 11 October 2012 (1 page)
5 October 2012Appointment of Mr Waseem Mohammad as a director (2 pages)
5 October 2012Termination of appointment of Clive Thomas as a director (1 page)
13 August 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(3 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Termination of appointment of Waseem Mohammad as a director (1 page)
3 October 2011Appointment of Mr Clive Thomas as a director (2 pages)
6 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of Ihtesham Hassan as a director (1 page)
9 May 2011Appointment of Mr Waseem Mohammad as a director (2 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Ihtesham Ali Hassan on 24 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Ihtesham Ali Hassan on 14 May 2010 (2 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Ihtesham Ali Hassan on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Mr Ihtesham Ali Hassan on 1 January 2010 (2 pages)
11 March 2009Incorporation (10 pages)