LEYDE REAL ESTATE LIMITED

Global House Global House, London, E1 7HW
StatusDISSOLVED
Company No.06392629
CategoryPrivate Limited Company
Incorporated08 Oct 2007
Age16 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution14 Feb 2012
Years12 years, 3 months, 11 days

SUMMARY

LEYDE REAL ESTATE LIMITED is an dissolved private limited company with number 06392629. It was incorporated 16 years, 7 months, 17 days ago, on 08 October 2007 and it was dissolved 12 years, 3 months, 11 days ago, on 14 February 2012. The company address is Global House Global House, London, E1 7HW.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 05 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2011

Action Date: 05 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-05

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gardner Purdon

Change date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Change sail address company

Date: 13 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chalfen Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Oct 2009

Action Date: 05 Jan 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-01-05

Officer name: Chalfen Secretaries Limited

Documents

View document PDF

Accounts with made up date

Date: 28 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from 93A rivington street london EC2A 3AY

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 08/10/07 gbp si 4999@1=4999 gbp ic 1/5000

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed john purdon

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director tanmar LIMITED

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTIE'S BROCANTE LTD

UNIT 5 BEAUCHAMP INDUSTRIAL PARK, WATLING STREET,TAMWORTH,B77 5BZ

Number:09906391
Status:ACTIVE
Category:Private Limited Company

CDC-UK OPTICAL CO LTD

28 HILL PARK ROAD,NEWTON ABBOT,TQ12 1NU

Number:03432307
Status:ACTIVE
Category:Private Limited Company

DPC FINANCIAL MANAGEMENT LIMITED

C/O DPC,STOKE-ON-TRENT,ST4 2QY

Number:11418037
Status:ACTIVE
Category:Private Limited Company

MAGNESIUM LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:10928062
Status:ACTIVE
Category:Private Limited Company

MAYHEM PAINTBALL LIMITED

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:07978863
Status:ACTIVE
Category:Private Limited Company

TODAYS NETWORKS LIMITED

3 APOLLO STUDIOS,LONDON,NW5 2SB

Number:02970762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source