LEONORA ESTATES (MILL HILL) LIMITED
Status | DISSOLVED |
Company No. | 00816985 |
Category | Private Limited Company |
Incorporated | 25 Aug 1964 |
Age | 59 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2012 |
Years | 12 years, 2 months, 28 days |
SUMMARY
LEONORA ESTATES (MILL HILL) LIMITED is an dissolved private limited company with number 00816985. It was incorporated 59 years, 8 months, 19 days ago, on 25 August 1964 and it was dissolved 12 years, 2 months, 28 days ago, on 14 February 2012. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.
Company Fillings
Gazette dissolved voluntary
Date: 14 Feb 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Termination director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Fletcher
Documents
Termination secretary company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Nicholson
Documents
Appoint person secretary company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Cynthia Mary Coombe
Documents
Accounts amended with accounts type full
Date: 09 Aug 2010
Action Date: 24 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-24
Documents
Accounts with accounts type full
Date: 30 Jul 2010
Action Date: 24 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-24
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Accounts with accounts type full
Date: 02 Jul 2009
Action Date: 24 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-24
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed rashidi olugbenga keshiro
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director anthony preiskel
Documents
Accounts with accounts type full
Date: 06 Aug 2008
Action Date: 24 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-24
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr david john nicholson
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary bernadette allinson
Documents
Accounts with accounts type full
Date: 07 Aug 2007
Action Date: 24 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-24
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 15 Aug 2006
Action Date: 24 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-24
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH
Documents
Accounts with accounts type full
Date: 20 Oct 2005
Action Date: 24 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-24
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 13 Oct 2004
Action Date: 24 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-24
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Sep 2003
Action Date: 24 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-24
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 18 Oct 2002
Action Date: 24 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-24
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2001
Action Date: 24 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-24
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 29/05/01
Documents
Certificate change of name company
Date: 28 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed laing estates (mill hill) limite d\certificate issued on 29/12/00
Documents
Accounts with accounts type full
Date: 24 Oct 2000
Action Date: 24 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-24
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1999
Action Date: 24 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-24
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Sep 1998
Action Date: 24 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-24
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/98; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 1997
Action Date: 24 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-24
Documents
Legacy
Date: 06 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/97; full list of members
Documents
Accounts with accounts type full
Date: 18 Jul 1996
Action Date: 24 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-24
Documents
Legacy
Date: 11 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/96; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 1995
Action Date: 24 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-24
Documents
Legacy
Date: 14 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/95; full list of members
Documents
Legacy
Date: 31 May 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 20 Sep 1994
Action Date: 24 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-24
Documents
Legacy
Date: 05 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/94; full list of members
Documents
Resolution
Date: 12 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Sep 1993
Action Date: 24 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-24
Documents
Legacy
Date: 17 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/93; full list of members
Documents
Legacy
Date: 15 Jun 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Oct 1992
Action Date: 24 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-24
Documents
Legacy
Date: 24 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 24/09/92 from: 220 tottenham court road, london. W1P 0HH
Documents
Legacy
Date: 01 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/92; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1991
Action Date: 24 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-24
Documents
Legacy
Date: 21 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 11/05/91; full list of members
Documents
Legacy
Date: 18 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 08 Aug 1990
Category: Address
Type: 287
Description: Registered office changed on 08/08/90 from: 34 clarendon road watford herts WD1 1JJ
Documents
Legacy
Date: 11 Jul 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 19 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/05/90; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 28 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/05/89; full list of members
Documents
Legacy
Date: 04 Dec 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 02 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/05/88; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 05 Oct 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 20 May 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 20 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 08/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 28 May 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 28 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 09/05/86; full list of members
Documents
Some Companies
120 REPLINGHAM ROAD MANAGEMENT COMPANY LIMITED
REYNOLDS FARM,ABBERLEY,WR6 6BT
Number: | 03100406 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CASTLE COURT 2,DUDLEY,DY1 4RH
Number: | 07982474 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 08045696 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 OLD TOWN HALL,ROTHERHAM,S60 1QX
Number: | 10735564 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BLAGROVE DRIVE,WOKINGHAM,RG41 4BD
Number: | 10670586 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARPEY WOODFINE ARCHITECTS LIMITED
10 KING STREET,NEWCASTLE-UNDER-LYME,ST5 1EL
Number: | 06956690 |
Status: | ACTIVE |
Category: | Private Limited Company |