About

Registered Number: 04232634
Date of Incorporation: 12/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (5 years ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Having been setup in 2001, Hamilton Leigh (Estates & Lettings) Ltd has its registered office in London. The organisation has 2 directors listed as Arora, Ved Prakash, Koorich, Suresh Chander in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARORA, Ved Prakash 12 June 2001 - 1
KOORICH, Suresh Chander 12 June 2001 31 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
LIQ13 - N/A 10 January 2019
AD01 - Change of registered office address 13 November 2017
RESOLUTIONS - N/A 09 November 2017
LIQ01 - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2017
AA - Annual Accounts 23 October 2017
AA01 - Change of accounting reference date 12 October 2017
CS01 - N/A 11 September 2017
AD01 - Change of registered office address 11 September 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 16 March 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 26 February 2012
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 31 July 2006
353 - Register of members 31 July 2006
AA - Annual Accounts 08 May 2006
287 - Change in situation or address of Registered Office 23 February 2006
363a - Annual Return 29 July 2005
353 - Register of members 29 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.