Leeca Ballot Ltd LONDON


Leeca Ballot Ltd was formally closed on 2021-09-07. Leeca Ballot was a private limited company that could have been found at Flat 6, 32-34 Great Western Road, London, W9 3NX, ENGLAND. This company (formally started on 2018-01-22) was run by 1 director and 1 secretary.
Director Zaid K. who was appointed on 01 March 2020.
Moving on to the secretaries, we can name: Zaid K. appointed on 01 March 2020.

The company was categorised as "sale of used cars and light motor vehicles" (45112). The last confirmation statement was filed on 2020-03-02 and last time the annual accounts were filed was on 31 January 2020.

Leeca Ballot Ltd Address / Contact

Office Address Flat 6
Office Address2 32-34 Great Western Road
Town London
Post code W9 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11163817
Date of Incorporation Mon, 22nd Jan 2018
Date of Dissolution Tue, 7th Sep 2021
Industry Sale of used cars and light motor vehicles
End of financial Year 31st January
Company age 3 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Tue, 13th Apr 2021
Last confirmation statement dated Mon, 2nd Mar 2020

Company staff

Zaid K.

Position: Secretary

Appointed: 01 March 2020

Zaid K.

Position: Director

Appointed: 01 March 2020

Bryan T.

Position: Director

Appointed: 13 February 2020

Resigned: 01 March 2020

Peter V.

Position: Director

Appointed: 22 January 2018

Resigned: 23 January 2020

People with significant control

Zaid K.

Notified on 1 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act
Legal form Limited
Notified on 13 February 2020
Ceased on 1 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 13 February 2020
Ceased on 1 March 2020
Nature of control: significiant influence or control

Peter V.

Notified on 22 January 2018
Ceased on 23 January 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-31
Balance Sheet
Cash Bank On Hand1 
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted11
Par Value Share11

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
Free Download (1 page)

Company search