Company NameLeftbank Investments Limited
Company StatusDissolved
Company Number04413214
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameBold Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Judith Anne Dyson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(5 years, 11 months after company formation)
Appointment Duration8 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Secretary NameMalcolm J Harris Limited (Corporation)
StatusClosed
Appointed31 March 2008(5 years, 11 months after company formation)
Appointment Duration8 years (closed 05 April 2016)
Correspondence AddressSecond Floor Suite 67a London Road
Alderley Edge
Cheshire
SK9 7DY
Director NameMr Robert William Dyson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Secretary NameMrs Judith Anne Dyson
NationalityBritish
StatusResigned
Appointed22 April 2002(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address67 London Road
Alderley Edge
Cheshire
SK9 7DY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

1 at £1Barncabin LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
2 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Malcolm J Harris Limited on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Malcolm J Harris Limited on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Malcolm J Harris Limited on 1 October 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Secretary's change of particulars / malcolm j harris LIMITED / 31/03/2008 (1 page)
1 May 2008Secretary's change of particulars / malcolm j harris LIMITED / 31/03/2008 (1 page)
29 April 2008Secretary appointed malcolm j harris LIMITED (1 page)
29 April 2008Secretary appointed malcolm j harris LIMITED (1 page)
28 April 2008Director appointed mrs judith dyson (2 pages)
28 April 2008Appointment terminated secretary judith dyson (1 page)
28 April 2008Director appointed mrs judith dyson (2 pages)
28 April 2008Appointment terminated director robert dyson (1 page)
28 April 2008Appointment terminated secretary judith dyson (1 page)
28 April 2008Appointment terminated director robert dyson (1 page)
23 April 2008Return made up to 10/04/08; full list of members (3 pages)
23 April 2008Return made up to 10/04/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 May 2007Return made up to 10/04/07; full list of members (2 pages)
10 May 2007Return made up to 10/04/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 10/04/06; full list of members (2 pages)
19 April 2006Return made up to 10/04/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
17 April 2004Return made up to 10/04/04; full list of members (6 pages)
17 April 2004Return made up to 10/04/04; full list of members (6 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
27 April 2003Return made up to 10/04/03; full list of members (6 pages)
27 April 2003Return made up to 10/04/03; full list of members (6 pages)
28 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 May 2002Registered office changed on 07/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 May 2002Company name changed bold LIMITED\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed bold LIMITED\certificate issued on 03/05/02 (2 pages)
10 April 2002Incorporation (18 pages)
10 April 2002Incorporation (18 pages)