LEAFGALENDA LIMITED

Register to unlock more data on OkredoRegister

LEAFGALENDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02056558

Incorporation date

18/09/1986

Size

Small

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon29/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2013
First Gazette notice for compulsory strike-off
dot icon24/10/2012
Statement by Directors
dot icon24/10/2012
Statement of capital on 2012-10-25
dot icon24/10/2012
Solvency Statement dated 30/07/12
dot icon24/10/2012
Resolutions
dot icon25/09/2012
Registered office address changed from Perrywood Business Park Honeycrock Lane Salfords Surrey RH1 5JQ on 2012-09-26
dot icon17/06/2012
Accounts for a small company made up to 2011-12-31
dot icon07/02/2012
Termination of appointment of Katy Louise Garbutt as a director on 2012-01-12
dot icon07/02/2012
Appointment of Mr Jurgen Christian Wax as a director on 2012-01-12
dot icon07/02/2012
Termination of appointment of Michael Edward Prater as a director on 2012-01-12
dot icon07/02/2012
Termination of appointment of Susan Mary Prater as a secretary on 2012-01-12
dot icon07/02/2012
Termination of appointment of Susan Mary Prater as a director on 2012-01-12
dot icon07/02/2012
Termination of appointment of Emily Jane Beaumont as a director on 2012-01-12
dot icon07/02/2012
Appointment of Ms Beverley Joy Hare as a secretary on 2012-01-12
dot icon07/02/2012
Appointment of Mr David Bowie Whillans as a director on 2012-01-12
dot icon13/11/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon15/06/2011
Accounts for a small company made up to 2010-12-31
dot icon17/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon19/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon03/11/2008
Return made up to 21/09/08; full list of members
dot icon01/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/05/2008
Registered office changed on 08/05/2008 from 27 ormside way holmethorpe industrial estate redhill surrey RH1 2LT
dot icon30/03/2008
Director appointed emily jane beaumont
dot icon25/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 21/09/07; no change of members
dot icon01/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/10/2006
Return made up to 21/09/06; full list of members
dot icon06/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 21/09/05; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 21/09/04; full list of members
dot icon20/10/2003
Return made up to 21/09/03; full list of members
dot icon20/10/2003
Director's particulars changed
dot icon23/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/10/2002
Return made up to 21/09/02; full list of members
dot icon16/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon18/10/2001
Return made up to 21/09/01; full list of members
dot icon30/10/2000
Full group accounts made up to 1999-12-31
dot icon18/10/2000
Return made up to 21/09/00; full list of members
dot icon10/11/1999
Full group accounts made up to 1998-12-31
dot icon19/10/1999
Return made up to 21/09/99; full list of members
dot icon20/10/1998
Return made up to 21/09/98; no change of members
dot icon18/08/1998
Full group accounts made up to 1997-12-31
dot icon29/10/1997
Full group accounts made up to 1996-12-31
dot icon20/10/1997
Return made up to 21/09/97; no change of members
dot icon27/10/1996
Return made up to 21/09/96; full list of members
dot icon26/08/1996
Full group accounts made up to 1995-12-31
dot icon26/12/1995
Return made up to 21/09/95; no change of members
dot icon14/11/1995
Accounts for a medium company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full group accounts made up to 1993-12-31
dot icon10/10/1994
Return made up to 21/09/94; no change of members
dot icon21/10/1993
Group accounts for a medium company made up to 1992-12-31
dot icon21/10/1993
Return made up to 21/09/93; full list of members
dot icon08/11/1992
Director's particulars changed
dot icon08/11/1992
Return made up to 21/09/92; no change of members
dot icon08/11/1992
Registered office changed on 09/11/92
dot icon08/11/1992
Director's particulars changed
dot icon25/10/1992
Group accounts for a small company made up to 1991-12-31
dot icon05/12/1991
Group accounts for a medium company made up to 1990-12-31
dot icon09/10/1991
Return made up to 21/09/91; no change of members
dot icon10/10/1990
Group accounts for a medium company made up to 1989-12-31
dot icon10/10/1990
Return made up to 21/09/90; full list of members
dot icon16/01/1990
Full group accounts made up to 1988-12-31
dot icon16/01/1990
Return made up to 15/06/89; full list of members
dot icon14/08/1988
Particulars of mortgage/charge
dot icon20/07/1988
Group accounts for a medium company made up to 1987-12-31
dot icon10/05/1988
Return made up to 15/03/88; full list of members
dot icon14/12/1987
Particulars of mortgage/charge
dot icon16/08/1987
New director appointed
dot icon10/08/1987
Particulars of mortgage/charge
dot icon28/05/1987
Resolutions
dot icon25/02/1987
Accounting reference date notified as 31/12
dot icon27/01/1987
Registered office changed on 28/01/87 from: 17 widegate street london E1 7HP
dot icon27/01/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon17/12/1986
Gazettable document
dot icon18/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whillans, David Bowie
Director
12/01/2012 - Present
8
Wax, Jürgen Christian
Director
12/01/2012 - Present
2
Beaumont, Emily Jane
Director
01/03/2008 - 12/01/2012
-
Hare, Beverley Joy
Secretary
12/01/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAFGALENDA LIMITED

LEAFGALENDA LIMITED is an(a) Dissolved company incorporated on 18/09/1986 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEAFGALENDA LIMITED?

toggle

LEAFGALENDA LIMITED is currently Dissolved. It was registered on 18/09/1986 and dissolved on 29/04/2013.

Where is LEAFGALENDA LIMITED located?

toggle

LEAFGALENDA LIMITED is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does LEAFGALENDA LIMITED do?

toggle

LEAFGALENDA LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LEAFGALENDA LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via compulsory strike-off.