Based in Eastleigh, El Layla Properties Ltd was registered on 07 August 2006, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. This organisation has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOUKASH, Amanda | 27 November 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 January 2016 | |
LIQ MISC - N/A | 06 October 2015 | |
4.43 - Notice of final meeting of creditors | 06 October 2015 | |
LIQ MISC - N/A | 08 June 2015 | |
3.6 - Abstract of receipt and payments in receivership | 29 April 2015 | |
RM02 - N/A | 29 April 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 June 2014 | |
LIQ MISC - N/A | 09 June 2014 | |
RM02 - N/A | 21 October 2013 | |
LIQ MISC - N/A | 07 May 2013 | |
3.6 - Abstract of receipt and payments in receivership | 03 May 2013 | |
LQ01 - Notice of appointment of receiver or manager | 16 April 2012 | |
AD01 - Change of registered office address | 12 April 2012 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 12 April 2012 | |
COCOMP - Order to wind up | 13 February 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 02 June 2011 | |
CH03 - Change of particulars for secretary | 24 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH03 - Change of particulars for secretary | 23 August 2010 | |
AD01 - Change of registered office address | 23 August 2010 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 02 June 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 16 June 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 07 September 2007 | |
395 - Particulars of a mortgage or charge | 03 January 2007 | |
395 - Particulars of a mortgage or charge | 03 January 2007 | |
288a - Notice of appointment of directors or secretaries | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 15 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2006 | |
287 - Change in situation or address of Registered Office | 07 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
CERTNM - Change of name certificate | 16 November 2006 | |
NEWINC - New incorporation documents | 07 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 December 2006 | Outstanding |
N/A |
Debenture | 22 December 2006 | Outstanding |
N/A |