NICHOLSON LESLIE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

NICHOLSON LESLIE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02108383

Incorporation date

09/03/1987

Size

Full

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1987)
dot icon25/10/2016
Final Gazette dissolved following liquidation
dot icon25/07/2016
Return of final meeting in a members' voluntary winding up
dot icon05/05/2016
Liquidators' statement of receipts and payments to 2016-03-16
dot icon14/04/2016
Termination of appointment of Philip Leighton Hanson as a director on 2016-04-15
dot icon26/05/2015
Liquidators' statement of receipts and payments to 2015-03-16
dot icon25/11/2014
Director's details changed for Philip Leighton Hanson on 2014-06-30
dot icon05/06/2014
Appointment of Christine Marie Williams as a director
dot icon05/06/2014
Appointment of Philip Leighton Hanson as a director
dot icon26/05/2014
Termination of appointment of Stephen Gale as a director
dot icon21/05/2014
Liquidators' statement of receipts and payments to 2014-03-16
dot icon03/06/2013
Liquidators' statement of receipts and payments to 2013-03-16
dot icon18/10/2012
Termination of appointment of Paul Clayden as a director
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-03-16
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2012-03-16
dot icon08/08/2011
Termination of appointment of Yvonne Fisher as a director
dot icon05/04/2011
Registered office address changed from 8 Devonshire Square London EC2M 4PL on 2011-04-06
dot icon04/04/2011
Declaration of solvency
dot icon04/04/2011
Insolvency resolution
dot icon04/04/2011
Resolutions
dot icon04/04/2011
Appointment of a voluntary liquidator
dot icon20/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon16/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon20/06/2010
Appointment of Yvonne Jane Fisher as a director
dot icon15/06/2010
Appointment of Stephen Dudley Gale as a director
dot icon14/06/2010
Termination of appointment of Edward Cruttwell as a director
dot icon31/03/2010
Appointment of Paul Francis Clayden as a director
dot icon29/03/2010
Termination of appointment of Michael Heap as a director
dot icon09/02/2010
Statement of capital on 2010-02-10
dot icon02/09/2009
Return made up to 16/08/09; full list of members
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Director appointed michael conrad heap
dot icon18/06/2009
Appointment terminated director william oram
dot icon02/09/2008
Return made up to 16/08/08; full list of members
dot icon06/07/2008
Full accounts made up to 2007-12-31
dot icon18/09/2007
Return made up to 16/08/07; full list of members
dot icon16/09/2007
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Return made up to 16/08/06; full list of members
dot icon23/01/2006
Director resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/10/2005
Return made up to 16/08/05; full list of members
dot icon22/06/2005
Full accounts made up to 2003-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/09/2004
Return made up to 16/08/04; full list of members
dot icon27/06/2004
Full accounts made up to 2002-12-31
dot icon09/06/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon26/09/2003
Full accounts made up to 2001-12-31
dot icon09/09/2003
Return made up to 16/08/03; full list of members
dot icon30/04/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon27/04/2003
Director's particulars changed
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/09/2002
Return made up to 16/08/02; full list of members
dot icon17/01/2002
Auditor's resignation
dot icon28/11/2001
New director appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Return made up to 16/08/01; full list of members
dot icon03/04/2001
Full accounts made up to 1999-12-31
dot icon01/10/2000
Return made up to 16/08/00; full list of members
dot icon01/10/2000
Location of register of members address changed
dot icon01/10/2000
Location of debenture register address changed
dot icon02/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon03/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/09/1999
Return made up to 16/08/99; full list of members
dot icon21/07/1999
Secretary's particulars changed
dot icon22/05/1999
Secretary resigned
dot icon22/05/1999
New secretary appointed
dot icon21/03/1999
Director resigned
dot icon09/02/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
Return made up to 16/08/98; full list of members
dot icon11/11/1997
Registered office changed on 12/11/97 from: frank b wall house 6 branham street london E1 8ED
dot icon15/09/1997
Return made up to 16/08/97; full list of members
dot icon14/07/1997
New secretary appointed
dot icon07/07/1997
Secretary resigned
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon03/09/1996
Return made up to 16/08/96; full list of members
dot icon24/07/1996
Resolutions
dot icon24/07/1996
Resolutions
dot icon24/07/1996
Resolutions
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon03/09/1995
Return made up to 16/08/95; full list of members
dot icon03/09/1995
Location of register of members address changed
dot icon03/09/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Director resigned
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon01/09/1994
Return made up to 16/08/94; full list of members
dot icon19/01/1994
Memorandum and Articles of Association
dot icon19/01/1994
Ad 31/12/93--------- £ si 13000000@1=13000000 £ ic 49351889/62351889
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Resolutions
dot icon19/01/1994
£ nc 58500000/71500000 31/12/93
dot icon10/01/1994
Full group accounts made up to 1992-12-31
dot icon03/01/1994
Certificate of change of name
dot icon03/01/1994
Certificate of change of name
dot icon02/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon11/09/1993
Return made up to 16/08/93; full list of members
dot icon23/08/1993
Director resigned
dot icon17/06/1993
Miscellaneous
dot icon27/05/1993
Director resigned
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon17/05/1993
£ nc 55000000/58500000 06/05/93
dot icon16/05/1993
New director appointed
dot icon13/05/1993
Secretary resigned;new secretary appointed
dot icon01/04/1993
Director resigned
dot icon01/04/1993
Director resigned
dot icon20/02/1993
Ad 31/12/92--------- £ si 39087874@1=39087874 £ ic 10264015/49351889
dot icon20/02/1993
Nc inc already adjusted 21/12/92
dot icon20/02/1993
Resolutions
dot icon20/02/1993
Resolutions
dot icon16/02/1993
Auditor's resignation
dot icon26/01/1993
Auditor's resignation
dot icon09/12/1992
Auditor's resignation
dot icon05/11/1992
Declaration of satisfaction of mortgage/charge
dot icon04/11/1992
Full group accounts made up to 1991-12-31
dot icon07/09/1992
Return made up to 16/08/92; full list of members
dot icon01/03/1992
Ad 19/12/91--------- £ si 2764015@1=2764015 £ ic 7500000/10264015
dot icon01/03/1992
Nc inc already adjusted 19/12/91
dot icon01/03/1992
Resolutions
dot icon01/03/1992
Resolutions
dot icon21/11/1991
Full group accounts made up to 1990-12-31
dot icon06/09/1991
Declaration of satisfaction of mortgage/charge
dot icon21/08/1991
Return made up to 16/08/91; full list of members
dot icon30/05/1991
Full group accounts made up to 1989-12-31
dot icon08/05/1991
Particulars of mortgage/charge
dot icon04/02/1991
Resolutions
dot icon04/02/1991
Resolutions
dot icon04/02/1991
Ad 28/11/90--------- £ si 2500000@1=2500000 £ ic 5000000/7500000
dot icon04/02/1991
£ nc 5000000/7500000 28/11/90
dot icon10/12/1990
Director's particulars changed
dot icon16/09/1990
Return made up to 16/08/90; full list of members
dot icon20/05/1990
Director resigned
dot icon20/05/1990
Return made up to 20/12/89; full list of members; amend
dot icon29/01/1990
New director appointed
dot icon28/01/1990
Return made up to 20/12/89; full list of members
dot icon25/01/1990
Ad 17/07/89--------- £ si 4994000@1=4994000 £ ic 6000/5000000
dot icon25/01/1990
Resolutions
dot icon25/01/1990
Resolutions
dot icon25/01/1990
£ nc 10000/5000000 17/07/89
dot icon21/01/1990
New director appointed
dot icon21/01/1990
New director appointed
dot icon18/01/1990
Director resigned
dot icon02/07/1989
Full group accounts made up to 1988-12-31
dot icon18/01/1989
Return made up to 14/12/88; full list of members
dot icon22/12/1988
New director appointed
dot icon21/11/1988
Full accounts made up to 1987-12-31
dot icon11/04/1988
Memorandum and Articles of Association
dot icon22/02/1988
Certificate of change of name
dot icon22/02/1988
Certificate of change of name
dot icon10/02/1988
New director appointed
dot icon10/01/1988
Wd 29/12/87 ad 17/12/87--------- £ si 5998@1=5998 £ ic 2/6000
dot icon10/01/1988
Wd 29/12/87 pd 17/12/87--------- £ si 2@1
dot icon20/10/1987
Memorandum and Articles of Association
dot icon28/09/1987
Accounting reference date notified as 31/12
dot icon24/09/1987
Memorandum and Articles of Association
dot icon10/09/1987
Certificate of change of name
dot icon10/09/1987
Certificate of change of name
dot icon14/07/1987
Director resigned
dot icon14/07/1987
Secretary resigned
dot icon29/04/1987
Registered office changed on 30/04/87 from: 2 baches street london N1 6EE
dot icon29/04/1987
Gazettable document
dot icon29/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1987
Incorporation
dot icon09/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, David Neil
Director
29/12/1998 - 27/04/2004
58
Heap, Michael Conrad
Director
11/06/2009 - 18/03/2010
114
COSEC 2000 LIMITED
Corporate Secretary
04/05/1999 - Present
110
Roberts, Julian Victor Frow
Director
05/05/1993 - 30/12/1998
87
Hanson, Philip Leighton
Director
05/03/2014 - 14/04/2016
39

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 NICHOLSON LESLIE INVESTMENTS LIMITED

NICHOLSON LESLIE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 09/03/1987 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. 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 NICHOLSON LESLIE INVESTMENTS LIMITED?

toggle

NICHOLSON LESLIE INVESTMENTS LIMITED is currently Dissolved. It was registered on 09/03/1987 and dissolved on 25/10/2016.

Where is NICHOLSON LESLIE INVESTMENTS LIMITED located?

toggle

NICHOLSON LESLIE INVESTMENTS LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does NICHOLSON LESLIE INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for NICHOLSON LESLIE INVESTMENTS LIMITED?

toggle

The latest filing was on 25/10/2016: Final Gazette dissolved following liquidation.