About

Registered Number: 05897766
Date of Incorporation: 07/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2016 (8 years and 4 months ago)
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOUKASH, Amanda 27 November 2006 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2006 Outstanding

N/A

Debenture 22 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.