BURLEIGH ESTATES (WANDSWORTH) LIMITED
Status | DISSOLVED |
Company No. | 06392236 |
Category | Private Limited Company |
Incorporated | 08 Oct 2007 |
Age | 16 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2016 |
Years | 7 years, 9 months, 23 days |
SUMMARY
BURLEIGH ESTATES (WANDSWORTH) LIMITED is an dissolved private limited company with number 06392236. It was incorporated 16 years, 7 months, 24 days ago, on 08 October 2007 and it was dissolved 7 years, 9 months, 23 days ago, on 09 August 2016. The company address is 24 Old Burlington Street, London, W1S 3AW.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 May 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Change registered office address company with date old address
Date: 10 Oct 2013
Action Date: 10 Oct 2013
Category: Address
Type: AD01
Old address: C/O C/O Burleigh Estates Ltd 25-28 Old Burlington Street London W1S 3AN United Kingdom
Change date: 2013-10-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Change registered office address company with date old address
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-10
Old address: C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 08 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-08
Officer name: Mr Mark Skinner
Documents
Accounts with accounts type full
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person secretary company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Adam Skinner
Change date: 2009-10-15
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Skinner
Change date: 2009-10-15
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Mr Adam Skinner
Documents
Accounts with accounts type full
Date: 10 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Certificate change of name company
Date: 30 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed burleigh estates (trading) LIMITED\certificate issued on 30/10/08
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr adam skinner
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duncan challis
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary duncan challis
Documents
Legacy
Date: 22 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/08 to 31/03/09
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3D MINE SURVEYING INTERNATIONAL LIMITED
C/O JOBLING PURSER PARADISE WORKS,NEWCASTLE UPON TYNE,NE15 6BZ
Number: | 06990149 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPUTACENTER SOFTWARE LIMITED
COMPUTACENTER,HATFIELD,AL10 9TW
Number: | 02337488 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRIDIUM INTERACTIVE (UK) LIMITED
2 HOLDEN LANE,SHIPLEY,BD17 6RG
Number: | 03737979 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 KNATCHBULL ROAD,LONDON,SE5 9QY
Number: | 10574888 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 8,GATESHEAD,NE11 9NE
Number: | 10767307 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY HOUSE,SHREWSBURY,SY2 6LG
Number: | 11906490 |
Status: | ACTIVE |
Category: | Private Limited Company |