NICHOLSON LESLIE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

NICHOLSON LESLIE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01439461

Incorporation date

24/07/1979

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Kingston Smith & Partners Llp Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon19/09/2012
Final Gazette dissolved following liquidation
dot icon19/06/2012
Liquidators' statement of receipts and payments to 2012-06-08
dot icon19/06/2012
Return of final meeting in a members' voluntary winding up
dot icon20/03/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon15/09/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon16/03/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon07/10/2010
Liquidators' statement of receipts and payments to 2010-09-09
dot icon07/10/2010
Resolutions
dot icon21/07/2010
Termination of appointment of Edward Cruttwell as a director
dot icon09/04/2010
Termination of appointment of Michael Heap as a director
dot icon22/03/2010
Liquidators' statement of receipts and payments to 2010-03-09
dot icon30/06/2009
Director appointed michael conrad heap
dot icon30/06/2009
Director appointed paul francis clayden
dot icon22/06/2009
Appointment Terminated Director john begley
dot icon19/06/2009
Appointment Terminated Director william oram
dot icon08/04/2009
Declaration of solvency
dot icon28/03/2009
Registered office changed on 28/03/2009 from 8 devonshire square london EC2M 4PL
dot icon24/03/2009
Appointment of a voluntary liquidator
dot icon21/07/2008
Accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 20/04/08; full list of members
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 20/04/07; full list of members
dot icon18/04/2007
Director resigned
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 20/04/06; full list of members
dot icon28/02/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 20/04/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon16/08/2004
Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP
dot icon10/06/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Return made up to 20/04/04; full list of members
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 20/04/03; full list of members
dot icon01/05/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 20/04/02; full list of members
dot icon11/10/2001
Accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 20/04/01; full list of members
dot icon27/10/2000
Accounts made up to 1999-12-31
dot icon12/05/2000
Return made up to 20/04/00; full list of members
dot icon04/02/2000
Accounts made up to 1998-12-31
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon17/01/2000
Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL
dot icon04/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/07/1999
Secretary's particulars changed
dot icon23/05/1999
Secretary resigned
dot icon23/05/1999
New secretary appointed
dot icon26/04/1999
Return made up to 20/04/99; full list of members
dot icon02/03/1999
Full accounts made up to 1997-12-31
dot icon02/02/1999
Director resigned
dot icon02/02/1999
New director appointed
dot icon02/02/1999
New director appointed
dot icon26/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon11/05/1998
Return made up to 20/04/98; full list of members
dot icon27/01/1998
New director appointed
dot icon19/01/1998
Director resigned
dot icon12/11/1997
Registered office changed on 12/11/97 from: beaufort house 15 st botolph street london EC3A 7QQ
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Secretary's particulars changed
dot icon02/05/1997
Return made up to 20/04/97; full list of members
dot icon09/11/1996
Director resigned
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon14/05/1996
Return made up to 20/04/96; full list of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon05/05/1995
Return made up to 20/04/95; full list of members
dot icon07/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon28/04/1994
Return made up to 20/04/94; full list of members
dot icon01/02/1994
Memorandum and Articles of Association
dot icon04/01/1994
Certificate of change of name
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Return made up to 20/04/93; full list of members
dot icon16/04/1993
Director resigned
dot icon08/05/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Return made up to 20/04/92; full list of members
dot icon20/02/1992
Memorandum and Articles of Association
dot icon09/05/1991
Full accounts made up to 1990-12-31
dot icon01/05/1991
Return made up to 20/04/91; full list of members
dot icon14/06/1990
Director resigned;new director appointed
dot icon21/05/1990
Return made up to 20/04/90; full list of members
dot icon04/05/1990
Certificate of change of name
dot icon30/04/1990
Full accounts made up to 1989-12-31
dot icon31/05/1989
Full accounts made up to 1988-12-31
dot icon09/05/1989
Return made up to 21/04/89; full list of members
dot icon07/04/1989
Registered office changed on 07/04/89 from: 1 undershaft london EC3A 8JD
dot icon23/08/1988
New director appointed
dot icon17/08/1988
Full accounts made up to 1987-12-31
dot icon17/08/1988
Return made up to 12/07/88; full list of members
dot icon19/05/1988
Declaration of satisfaction of mortgage/charge
dot icon16/02/1988
New director appointed
dot icon10/11/1987
Registered office changed on 10/11/87 from: 1 camomile street london EC3A 7HJ
dot icon01/11/1987
Director resigned
dot icon30/10/1987
Certificate of change of name
dot icon24/09/1987
Director resigned
dot icon11/09/1987
Full accounts made up to 1986-12-31
dot icon11/09/1987
Return made up to 07/07/87; full list of members
dot icon29/07/1986
Full accounts made up to 1985-12-31
dot icon29/07/1986
Annual return made up to 10/07/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cruttwell, Edward Robert Charles
Director
30/12/1998 - 17/05/2010
100
Clayden, Paul Francis
Director
12/06/2009 - Present
175
COSEC 2000 LIMITED
Corporate Secretary
05/05/1999 - Present
110
Wall, David Neil
Director
30/12/1998 - 28/04/2004
58
Hill, John Lawrence
Director
15/01/1998 - 31/12/2005
57

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 PROPERTY LIMITED

NICHOLSON LESLIE PROPERTY LIMITED is an(a) Dissolved company incorporated on 24/07/1979 with the registered office located at Kingston Smith & Partners Llp Devonshire House, 60 Goswell Road, London EC1M 7AD. There are currently 2 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 PROPERTY LIMITED?

toggle

NICHOLSON LESLIE PROPERTY LIMITED is currently Dissolved. It was registered on 24/07/1979 and dissolved on 19/09/2012.

Where is NICHOLSON LESLIE PROPERTY LIMITED located?

toggle

NICHOLSON LESLIE PROPERTY LIMITED is registered at Kingston Smith & Partners Llp Devonshire House, 60 Goswell Road, London EC1M 7AD.

What is the latest filing for NICHOLSON LESLIE PROPERTY LIMITED?

toggle

The latest filing was on 19/09/2012: Final Gazette dissolved following liquidation.