About

Registered Number: 02613460
Date of Incorporation: 22/05/1991 (32 years and 11 months ago)
Company Status: Liquidation
Registered Address: Kingston Smith 2 Partners, 105 Saint Peters Street, St Albans Hertfordshire, AL1 3EJ

 

Castleleaf Ltd was founded on 22 May 1991 and has its registered office in St Albans Hertfordshire. The companies directors are listed as Malhotra, Veena, Malhotra, Shobha, Malhotra, Yash Pal, Ohri, Sarla Devi, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALHOTRA, Shobha 16 May 1991 31 January 2001 1
MALHOTRA, Yash Pal 16 May 1991 28 April 1993 1
OHRI, Sarla Devi, Dr 09 June 1993 31 January 2001 1
Secretary Name Appointed Resigned Total Appointments
MALHOTRA, Veena 16 May 1991 01 June 1994 1

Filing History

Document Type Date
LIQ MISC - N/A 11 March 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 March 2009
LIQ MISC - N/A 03 February 2009
287 - Change in situation or address of Registered Office 10 May 2002
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 May 2002
COCOMP - Order to wind up 11 December 2001
F14 - Notice of wind up 03 October 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 09 March 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
363s - Annual Return 01 June 2000
363s - Annual Return 02 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1998
AA - Annual Accounts 08 September 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 01 April 1998
AA - Annual Accounts 01 April 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1997
363s - Annual Return 09 June 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
395 - Particulars of a mortgage or charge 27 July 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 05 February 1996
395 - Particulars of a mortgage or charge 26 January 1996
395 - Particulars of a mortgage or charge 03 October 1995
363s - Annual Return 26 June 1995
288 - N/A 25 May 1995
AA - Annual Accounts 28 January 1995
RESOLUTIONS - N/A 16 January 1995
RESOLUTIONS - N/A 16 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1995
123 - Notice of increase in nominal capital 16 January 1995
395 - Particulars of a mortgage or charge 22 September 1994
395 - Particulars of a mortgage or charge 08 July 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 28 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1994
395 - Particulars of a mortgage or charge 20 August 1993
RESOLUTIONS - N/A 06 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1993
123 - Notice of increase in nominal capital 06 July 1993
AA - Annual Accounts 01 July 1993
288 - N/A 16 June 1993
363s - Annual Return 27 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1992
363s - Annual Return 22 June 1992
RESOLUTIONS - N/A 05 June 1991
288 - N/A 05 June 1991
288 - N/A 05 June 1991
288 - N/A 05 June 1991
287 - Change in situation or address of Registered Office 05 June 1991
NEWINC - New incorporation documents 22 May 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 July 1996 Outstanding

N/A

Mortgage deed 24 January 1996 Fully Satisfied

N/A

Memorandum of cash deposit 29 September 1995 Outstanding

N/A

Rent deposit agreement 21 September 1994 Outstanding

N/A

Deed of deposit 06 July 1994 Outstanding

N/A

Deed of deposit 16 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.