Active - Proposal to Strike off
Company Information for LEVIATHAN CORP. LIMITED
ASHDON HOUSE, MOON LANE, BARNET, HERTFORDSHIRE, EN5 5YL,
|
Company Registration Number
03764037
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LEVIATHAN CORP. LIMITED | ||
Legal Registered Office | ||
ASHDON HOUSE MOON LANE BARNET HERTFORDSHIRE EN5 5YL Other companies in EN5 | ||
Previous Names | ||
|
Company Number | 03764037 | |
---|---|---|
Company ID Number | 03764037 | |
Date formed | 1999-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-05-04 | |
Return next due | 2018-05-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-11 21:00:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEVIATHAN CORP. | 9016 10TH AVE SW SEATTLE WA 981062541 | Active | Company formed on the 2022-12-07 |
Officer | Role | Date Appointed |
---|---|---|
ASHDON BUSINESS SERVICES LIMITED |
||
HELEN ANITA JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENTLEY SERVICES LTD |
Company Secretary | ||
EDWARD ALLEN JACKSON |
Director | ||
CR SECRETARIES LIMITED |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I.T. FINANCIAL TRADING LIMITED | Company Secretary | 2017-06-16 | CURRENT | 1999-12-03 | Active | |
WARWICK SECURITIES LIMITED | Company Secretary | 2016-09-01 | CURRENT | 2005-07-18 | Active | |
SDJ ENTERPRISES LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2009-12-22 | Active | |
ATLAS EQUIPMENT (LONDON) LIMITED | Company Secretary | 2015-10-23 | CURRENT | 1946-06-17 | Active | |
FINAKEY LIMITED | Company Secretary | 2015-03-24 | CURRENT | 1986-09-19 | Active - Proposal to Strike off | |
BRITAF DEVELOPMENT & FINANCE LIMITED | Company Secretary | 2015-03-24 | CURRENT | 1984-08-08 | Active - Proposal to Strike off | |
SOBELNAT LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2013-07-04 | Liquidation | |
KEYLEX SERVICES (UK) LIMITED | Company Secretary | 2015-03-24 | CURRENT | 1986-12-03 | Active - Proposal to Strike off | |
SHIRECROWN LIMITED | Company Secretary | 2015-03-24 | CURRENT | 1988-01-04 | Active | |
SHIGLEY INVESTMENTS LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2012-04-02 | Active | |
INNOVATIVE CONSORTIUM LTD | Company Secretary | 2015-03-11 | CURRENT | 2002-03-11 | Active | |
LOUELLA BELLE LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2002-03-11 | Active | |
BIMBI LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
BEMA REAL ESTATES LTD | Company Secretary | 2014-12-31 | CURRENT | 2012-02-22 | Active - Proposal to Strike off | |
BELC LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
REAL ESTATES MEDITERRANEAN LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2008-08-04 | Active - Proposal to Strike off | |
MARE NOSTRUM LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
OXYDES AND MINERALS COMPANY LIMITED | Company Secretary | 2014-12-11 | CURRENT | 1996-12-17 | Active - Proposal to Strike off | |
INNOVATIVE CONSORTIUM LTD | Director | 2008-12-31 | CURRENT | 2002-03-11 | Active | |
GOLDEN CHESTNUT LTD | Director | 2002-12-16 | CURRENT | 2002-01-04 | Dissolved 2015-05-12 | |
WINTHROP LIMITED | Director | 2002-06-26 | CURRENT | 2002-03-11 | Dissolved 2014-08-22 | |
HARTGREEN LIMITED | Director | 2000-08-30 | CURRENT | 2000-08-30 | Dissolved 2014-04-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
PSC02 | Notification of Ashdon Business Services Limited as a person with significant control on 2016-07-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/15 FROM Galley House, Second Floor Moon Lane Barnet Hertfordshire EN5 5YL | |
TM02 | Termination of appointment of Bentley Services Ltd on 2015-05-04 | |
AP04 | Appointment of Ashdon Business Services Limited as company secretary on 2015-05-04 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Helen Anita Jackson on 2013-05-04 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 04/05/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BENTLEY SERVICES LTD on 2011-05-04 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/05/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ELECTRO PRODUCTS LIMITED CERTIFICATE ISSUED ON 18/08/09 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD JACKSON | |
288a | DIRECTOR APPOINTED HELEN ANITA JACKSON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 1 BENTLEY ROAD, LONDON, N1 4BY | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 120 EAST ROAD, LONDON, N1 6AA | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 420,360 |
Cash Bank In Hand | 2011-12-31 | £ 343,162 |
Current Assets | 2012-12-31 | £ 636,214 |
Current Assets | 2011-12-31 | £ 601,583 |
Debtors | 2012-12-31 | £ 215,854 |
Debtors | 2011-12-31 | £ 258,421 |
Shareholder Funds | 2012-12-31 | £ 97,732 |
Shareholder Funds | 2011-12-31 | £ 51,670 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LEVIATHAN CORP. LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LEVIATHAN CORP. LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LEVIATHAN CORP. LIMITED | Event Date | 2010-02-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |